WATERLOO PROPERTIES (MANCHESTER) LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL
Company number 00715190
Status Active
Incorporation Date 13 February 1962
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 3 April 2016 to 2 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of WATERLOO PROPERTIES (MANCHESTER) LIMITED are www.waterloopropertiesmanchester.co.uk, and www.waterloo-properties-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Waterloo Properties Manchester Limited is a Private Limited Company. The company registration number is 00715190. Waterloo Properties Manchester Limited has been working since 13 February 1962. The present status of the company is Active. The registered address of Waterloo Properties Manchester Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . OLSBERG, David is a Secretary of the company. HALPERN, Jacob Akiva is a Director of the company. Secretary OLSBERG, Hilary Phyllis has been resigned. Director HALPERN, Rosalyn has been resigned. Director KLEIN, Gella Braina has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, David has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OLSBERG, David
Appointed Date: 01 January 2014

Director
HALPERN, Jacob Akiva
Appointed Date: 01 March 2012
61 years old

Resigned Directors

Secretary
OLSBERG, Hilary Phyllis
Resigned: 29 February 2012

Director
HALPERN, Rosalyn
Resigned: 01 March 2012
Appointed Date: 22 July 2009
59 years old

Director
KLEIN, Gella Braina
Resigned: 01 March 2012
69 years old

Director
LEWIN, Vivienne Chaya
Resigned: 01 March 2012
72 years old

Director
OLSBERG, David
Resigned: 01 January 2014
Appointed Date: 16 April 2013
67 years old

Director
OLSBERG, Hilary Phyllis
Resigned: 01 March 2012
Appointed Date: 22 July 2009
67 years old

Director
WEISZ, Martin
Resigned: 09 September 2009
97 years old

WATERLOO PROPERTIES (MANCHESTER) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 5 April 2016
30 Dec 2016
Previous accounting period shortened from 3 April 2016 to 2 April 2016
30 Jun 2016
Total exemption small company accounts made up to 5 April 2015
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 104 more events
06 Sep 1988
Return made up to 25/07/88; full list of members

15 Oct 1987
Return made up to 31/12/86; full list of members

27 Jul 1987
Full accounts made up to 5 April 1985

12 Jun 1986
Full accounts made up to 5 April 1984

13 Feb 1962
Incorporation

WATERLOO PROPERTIES (MANCHESTER) LIMITED Charges

24 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 89-97 high street, new malden, surrey, t/no: SGL403827…
18 November 1998
Fixed and floating charge
Delivered: 25 November 1998
Status: Satisfied on 29 August 2012
Persons entitled: Britannia Building Society
Description: 60/61 high street bridgnorth shropshire together with the…
18 November 1998
Fixed and floating charge
Delivered: 25 November 1998
Status: Satisfied on 29 August 2012
Persons entitled: Britannia Building Society
Description: 89/97 glebe court new malden essex together with the…
29 January 1965
Charge
Delivered: 12 February 1965
Status: Satisfied on 29 August 2012
Persons entitled: T H G Wood Lily Handley Amy Handley
Description: 2 to 6 (even) 12 to 16 (even) 20, 22 26 to 30 (even) 34 46…
31 July 1963
Legal charge
Delivered: 9 August 1963
Status: Satisfied on 29 August 2012
Persons entitled: T. A. Higson
Description: 49-79 (odd) fir street, 20 wall street & 19 field street…
24 June 1963
Legal charge
Delivered: 27 June 1963
Status: Outstanding
Persons entitled: Evelyn N Higson
Description: 50-80 (even incl) fir street 21 field street & 22 wall…
28 February 1963
Charge
Delivered: 6 March 1963
Status: Satisfied on 29 August 2012
Persons entitled: Barclays Bank PLC
Description: 1-32 (odd incl.) armitage street, patricroft, eccles, lancs…
28 January 1963
Legal charge
Delivered: 1 February 1963
Status: Satisfied on 29 August 2012
Persons entitled: Mrs. S. A. Needham.
Description: 21, 23, 25 & 27 cannock st, moss side, manchester.
10 October 1962
Legal charge
Delivered: 29 October 1962
Status: Satisfied on 29 August 2012
Persons entitled: Thomas Atkinson Higson Florence Wagstaff
Description: 138/144 & 148 upper lloyd street 2/6, 12, 16, 20, 34 and 40…
2 October 1962
Instr of charge
Delivered: 16 October 1962
Status: Satisfied on 29 August 2012
Persons entitled: Barclays Bank PLC
Description: 10-18 (even), 22 and 26-40 (even) sudbury street, and 23…