J M LOWE PROPERTIES LIMITED
ALDERLEY EDGE KENNETH LOWE (HOLDINGS) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7JY

Company number 00688177
Status Active
Incorporation Date 28 March 1961
Company Type Private Limited Company
Address 48 HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JY
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 twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Green Edge Scott Road Prestbury Macclesfield Cheshire SK10 4DN to 48 Heyes Lane Alderley Edge Cheshire SK9 7JY on 8 September 2016; Registration of charge 006881770007, created on 22 July 2016. The most likely internet sites of J M LOWE PROPERTIES LIMITED are www.jmloweproperties.co.uk, and www.j-m-lowe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. J M Lowe Properties Limited is a Private Limited Company. The company registration number is 00688177. J M Lowe Properties Limited has been working since 28 March 1961. The present status of the company is Active. The registered address of J M Lowe Properties Limited is 48 Heyes Lane Alderley Edge Cheshire Sk9 7jy. . LOWE, George William is a Secretary of the company. LOWE, Charles is a Director of the company. LOWE, George William is a Director of the company. LOWE, Melinda Judith is a Director of the company. LOWE, Thomas Martin is a Director of the company. Secretary LOWE, James Martin has been resigned. Secretary LOWE, Melinda Judith has been resigned. Secretary LOWE, William Kenneth has been resigned. Secretary WAKEFIELD, Leonard has been resigned. Secretary WAKEFIELD, Leonard has been resigned. Director LOWE, James Martin has been resigned. Director LOWE, Marthe Jacqueline has been resigned. Director LOWE, William Kenneth has been resigned. Director LOWE, William Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOWE, George William
Appointed Date: 01 February 2006

Director
LOWE, Charles
Appointed Date: 17 January 2005
41 years old

Director
LOWE, George William
Appointed Date: 27 February 2006
39 years old

Director
LOWE, Melinda Judith
Appointed Date: 13 July 2005
71 years old

Director
LOWE, Thomas Martin
Appointed Date: 30 June 2010
36 years old

Resigned Directors

Secretary
LOWE, James Martin
Resigned: 10 May 2004
Appointed Date: 18 October 1996

Secretary
LOWE, Melinda Judith
Resigned: 01 February 2006
Appointed Date: 10 May 2004

Secretary
LOWE, William Kenneth
Resigned: 01 December 1992
Appointed Date: 31 October 1992

Secretary
WAKEFIELD, Leonard
Resigned: 18 October 1996
Appointed Date: 01 December 1992

Secretary
WAKEFIELD, Leonard
Resigned: 31 October 1992

Director
LOWE, James Martin
Resigned: 13 July 2005
70 years old

Director
LOWE, Marthe Jacqueline
Resigned: 17 January 2005
100 years old

Director
LOWE, William Kenneth
Resigned: 13 December 2000
109 years old

Director
LOWE, William Anthony
Resigned: 10 May 2004
72 years old

J M LOWE PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Registered office address changed from Green Edge Scott Road Prestbury Macclesfield Cheshire SK10 4DN to 48 Heyes Lane Alderley Edge Cheshire SK9 7JY on 8 September 2016
02 Aug 2016
Registration of charge 006881770007, created on 22 July 2016
27 Jul 2016
Registration of charge 006881770006, created on 22 July 2016
27 Jul 2016
Registration of charge 006881770005, created on 22 July 2016
...
... and 102 more events
05 Nov 1986
Return made up to 15/10/86; full list of members

30 Dec 1982
Accounts made up to 30 April 1982
13 Jun 1973
Memorandum and Articles of Association
28 Mar 1961
Incorporation
28 Mar 1961
Certificate of incorporation

J M LOWE PROPERTIES LIMITED Charges

22 July 2016
Charge code 0068 8177 0007
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
22 July 2016
Charge code 0068 8177 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 peel street. Macclesfield. SK11 8BL…
22 July 2016
Charge code 0068 8177 0005
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 peel street. Macclesfield. SK11 8BL…
22 July 2016
Charge code 0068 8177 0004
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3. 14 mayfield road. Whalley range. Manchester M16 8FT…
1 June 1992
Debenture
Delivered: 12 June 1992
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1990
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land on the north-westerley side albert road…
20 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied on 21 July 2016
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/Hold land containing 1.89 acres or thereabouts together…