CONSOLIDATED PROPERTY WILMSLOW LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7DZ

Company number 01997495
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address 56 LONDON ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64929 - Other credit granting n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Miss Sally Jane Dawson on 6 September 2016. The most likely internet sites of CONSOLIDATED PROPERTY WILMSLOW LIMITED are www.consolidatedpropertywilmslow.co.uk, and www.consolidated-property-wilmslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Consolidated Property Wilmslow Limited is a Private Limited Company. The company registration number is 01997495. Consolidated Property Wilmslow Limited has been working since 07 March 1986. The present status of the company is Active. The registered address of Consolidated Property Wilmslow Limited is 56 London Road Alderley Edge Cheshire Sk9 7dz. . MARSHALL SMITH, William is a Secretary of the company. DAWSON, Peter Stuart is a Director of the company. MARSHALL SMITH, William is a Director of the company. RIDGWAY, Martin Allan is a Director of the company. TURNER, Sally Jane is a Director of the company. Secretary DAWSON, Patricia Mary has been resigned. Director DAWSON, Jennifer Louise has been resigned. Director FORADARI, Suzana has been resigned. Director JONES, Andrew Marc has been resigned. Director KOULOUROUDIA, Nicole has been resigned. Director VASSILIADES, Christodoulos Georgiou has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL SMITH, William
Appointed Date: 12 June 2001

Director
DAWSON, Peter Stuart

72 years old

Director
MARSHALL SMITH, William
Appointed Date: 16 November 2006
70 years old

Director
RIDGWAY, Martin Allan
Appointed Date: 27 September 2014
56 years old

Director
TURNER, Sally Jane
Appointed Date: 26 October 2014
41 years old

Resigned Directors

Secretary
DAWSON, Patricia Mary
Resigned: 12 June 2001

Director
DAWSON, Jennifer Louise
Resigned: 21 April 2015
Appointed Date: 27 October 2014
40 years old

Director
FORADARI, Suzana
Resigned: 27 October 2014
Appointed Date: 27 June 2011
39 years old

Director
JONES, Andrew Marc
Resigned: 29 December 2006
Appointed Date: 15 December 2006
57 years old

Director
KOULOUROUDIA, Nicole
Resigned: 27 June 2011
Appointed Date: 14 December 2009
43 years old

Director
VASSILIADES, Christodoulos Georgiou
Resigned: 27 October 2014
Appointed Date: 14 December 2009
68 years old

Persons With Significant Control

Mrs Sally Jane Turner
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Stuart Dawson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CONSOLIDATED PROPERTY WILMSLOW LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Sep 2016
Director's details changed for Miss Sally Jane Dawson on 6 September 2016
22 Apr 2016
Memorandum and Articles of Association
04 Mar 2016
Registration of acquisition 019974950029, acquired on 22 February 2016
...
... and 188 more events
28 Nov 1986
Secretary resigned;new secretary appointed;director resigned

26 Nov 1986
Particulars of mortgage/charge

21 Nov 1986
Particulars of mortgage/charge

21 Nov 1986
Particulars of mortgage/charge

07 Mar 1986
Incorporation

CONSOLIDATED PROPERTY WILMSLOW LIMITED Charges

22 February 2016
Charge code 0199 7495 0028
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The freehold property known as malvern retail park, roman…
26 November 2014
Charge code 0199 7495 0029
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H malvern retail park roman way malvern t/nos HW15448…
22 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 9 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north of broadway royton oldham greater…
12 July 2002
First party charge
Delivered: 31 July 2002
Status: Satisfied on 9 July 2015
Persons entitled: Norwest Estate Services Limited
Description: All that f/h land more particularly comprised in the…
4 April 1997
Rent account deed
Delivered: 10 April 1997
Status: Satisfied on 23 July 2002
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: All sums standing to the credit of the rent deposit account.
4 April 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 23 July 2002
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: The f/h property k/a land and buildings lying to the north…
28 November 1996
Legal charge
Delivered: 30 November 1996
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: Land north side of oldham road failsworth manchester t/n gm…
18 July 1995
Charge over agreement for lease
Delivered: 20 July 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: Agreement for lease relating to property off broadway…
18 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: F/H land off broadway royton oldham t/no: GM687185. See the…
14 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: F/H land off broadway royton oldham t/nos: GM42867…
30 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: Land north of broadway royton oldham gt.manchester; t/no.gm…
30 January 1995
Mortgage debenture
Delivered: 2 February 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 23 July 2002
Persons entitled: Tsb Bank PLC
Description: Greencroft mills,13 & 15 & 7 to 11 (odd) manchester…
11 April 1988
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 21 March 1990
Persons entitled: United Dominions Trust Limited
Description: F/H land on the south side of the leeds and liverpool land…
15 March 1988
Legal mortgage
Delivered: 21 March 1988
Status: Satisfied on 25 August 1994
Persons entitled: Nat West Investment Bank Limited
Description: F/H plot of land situate at tunnel drive redditch…
15 March 1988
Legal charge
Delivered: 21 March 1988
Status: Satisfied on 23 July 2002
Persons entitled: Nat West Investment Bank Limited
Description: A) the benefit of a build contract relating to land at…
3 April 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co. Limited.
Description: F/H property situate at wood street, bury, gtr. Manchester…
23 March 1987
Legal mortgage
Delivered: 25 March 1987
Status: Satisfied on 25 August 1994
Persons entitled: Hill Samuel & Co Limited
Description: F/H property at station road, ellesmere park, cheshire. &…
4 March 1987
Legal mortgage
Delivered: 6 March 1987
Status: Satisfied on 25 August 1994
Persons entitled: Hill Samuel & Co Limited.
Description: The benefit of various agreements as detailed in the…
4 March 1987
Legal mortgage
Delivered: 6 March 1987
Status: Satisfied on 25 August 1994
Persons entitled: Hill Samuel & Co Limited.
Description: Land at station road ellesmere park, cheshire together with…
20 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co Limited
Description: Land & buildings at wood street bury, greater manchester &…
17 February 1987
Legal mortgage
Delivered: 18 February 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co. Limited
Description: Freehold property situated at wood street, bury greater…
23 January 1987
Legal mortgage
Delivered: 26 January 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co. Limited
Description: The benefit of a building contract and various agreement…
23 January 1987
Legal mortgage
Delivered: 26 January 1987
Status: Satisfied on 23 September 1987
Persons entitled: Hill Samuel & Co. Limited
Description: 59, 61, 63 & 65 crostons rd bury G. manchester t/n gm…
2 December 1986
Legal mortgage
Delivered: 5 December 1986
Status: Satisfied on 12 August 1987
Persons entitled: Marshall Construction (West Yorkshire) Limited.
Description: The benefit of a building agreement relating to land at…
2 December 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 12 August 1987
Persons entitled: Natwest Investment Bank Limited.
Description: The benefit of a building agreement dated 2/12/86. relating…
20 November 1986
Legal mortgage
Delivered: 26 November 1986
Status: Satisfied on 23 September 1987
Persons entitled: Marshall Construction (West Yorkshire) Limited.
Description: The company's estate or interest in the said land at…
20 November 1986
Legal mortgage
Delivered: 21 November 1986
Status: Satisfied on 23 September 1987
Persons entitled: Nat West Investment Bank Limited
Description: F/H plot of land situate on the south side of kirkhall lane…
20 November 1986
Legal mortgage
Delivered: 21 November 1986
Status: Satisfied on 23 September 1987
Persons entitled: Nat West Investment Bank Limited
Description: The whole interest of the company under a building contract…