STOCKS RESIDENTIAL PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 0NG
Company number 04280300
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address THE WESTCOT 14 NORTON TOWER, ROILS HEAD ROAD, HALIFAX, WEST YORKSHIRE, HX2 0NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 3 . The most likely internet sites of STOCKS RESIDENTIAL PROPERTIES LIMITED are www.stocksresidentialproperties.co.uk, and www.stocks-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Stocks Residential Properties Limited is a Private Limited Company. The company registration number is 04280300. Stocks Residential Properties Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Stocks Residential Properties Limited is The Westcot 14 Norton Tower Roils Head Road Halifax West Yorkshire Hx2 0ng. . STOCKS, Michelle Sarah is a Secretary of the company. STOCKS, Martyn is a Director of the company. STOCKS, Michelle Sarah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STOCKS, Michelle Sarah
Appointed Date: 03 September 2001

Director
STOCKS, Martyn
Appointed Date: 03 September 2001
60 years old

Director
STOCKS, Michelle Sarah
Appointed Date: 03 September 2001
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mrs Michelle Sarah Stocks
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Martyn Stocks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

STOCKS RESIDENTIAL PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 8 February 2017 with updates
06 Apr 2016
Micro company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

29 Apr 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3

04 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 88 more events
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
03 Sep 2001
Incorporation

STOCKS RESIDENTIAL PROPERTIES LIMITED Charges

18 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 byron street halifax. Assigns the goodwill of all…
10 August 2007
Mortgage deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 weatherhouse terrace halifax west yorkshire HX2 0PU;…
14 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 weatherhouse terrace pellon haifax. Assigns the goodwill…
9 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 plymouth grove halifax west yorkshire the rental income…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 3 tyson street halifax west yorkshire. The…
27 October 2006
Legal charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 159 ovenden way ovenden halifax. The rental income by way…
27 October 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 5 diamond street halifax. The rental income by way of first…
1 August 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 1 dunkirk street halifax. The rental income by…
23 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 20 union street south, halifax. Assigns…
22 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 13 harrow street, halifax. Assigns the…
6 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 22 clay street, halifax. Assigns the…
13 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 spring grove newstead halifax. Assigns the goodwill of…
27 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 18 woodbrook avenue, halifax. Assigns the…
19 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 union street south halifax.
19 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 dunkirk street halifax.
19 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 25 hammond street, halifax.
2 December 2005
Legal mortgage
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 spring grove halifax,. Assigns the goodwill of all…
20 October 2005
Legal mortgage
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 ramsgate street, halifax. Assigns the goodwill of all…
6 October 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 dunkirk street halifax. Assigns the goodwill of all…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 117, mixenden road, halifax. Assigns the goodwill of all…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 25, hammond street, halifax. Assigns the goodwill of all…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 27 dunkirk street, halifax. Assigns the goodwill of all…
27 September 2005
Legal mortgage
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 tyson street, halifax. Assigns the goodwill of all…
19 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 44 summergate , halifax. Assigns the…
27 April 2005
Legal mortgage
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 ramsgate street halifax. Assigns the goodwill of all…
8 April 2005
Legal mortgage
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 151 spring hall lane halifax. Assigns the goodwill of all…
18 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21 lytham street, halifax. Assigns the goodwill of all…
11 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 otley street halifax. Assigns the goodwill of all…
8 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Satisfied on 5 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 dunkirk street halifax. Assigns the goodwill of all…
28 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 plymouth grove halifax HX1 5RZ. Assigns the goodwill of…
17 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 dunkirk street halifax. Assigns the goodwill of all…
23 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 118 gibraltar road halifax HX1 3UH. Assigns the goodwill of…
15 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 167 spring hall lane halifax,. Assigns the goodwill of all…
9 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 13 redcar street halifax. Assigns the goodwill of all…
11 May 2004
Legal mortgage
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 wainman street, halifax, HX1 4RY,. Assigns the goodwill…
11 May 2004
Legal mortgage
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 7 saxon street, halifax, HX1 4QT,. Assigns…
1 March 2004
Legal mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 5 westfield terrace halifax HX1 4AP. Assigns…
10 November 2003
Legal mortgage (own account)
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 16 alfred street, halifax. Assigns the goodwill of all…
31 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 15 st winifreds close halifax. Assigns the…
5 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 26 sunnybank road mixenden halifax. Assigns the goodwill of…
20 September 2002
Legal mortgage
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 6 byron street off hanson lane halifax HX1 4QY. Assigns the…
12 July 2002
Legal mortgage
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 81 stanley road, halifax. Assigns the…
28 May 2002
Legal mortgage (own account)
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 redcar st,halifax. Assigns the goodwill of all…
28 May 2002
Legal mortgage
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 4 plymouth grove halifax. Assigns the…
21 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Legal mortgage
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 7 lilac street halifax. Assigns the goodwill…
24 October 2001
Legal mortgage
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 34 stanningley drive mixenden halifax HX2 8RW. Assigns the…