LANSDALE PROPERTIES LTD
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 2JW

Company number 05304028
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address 63 MANCHESTER ROAD, TYTHERINGTON, MACCLESFIELD, CHESHIRE, SK10 2JW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of LANSDALE PROPERTIES LTD are www.lansdaleproperties.co.uk, and www.lansdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Middlewood Rail Station is 6 miles; to Gatley Rail Station is 9.1 miles; to Romiley Rail Station is 9.6 miles; to Burnage Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lansdale Properties Ltd is a Private Limited Company. The company registration number is 05304028. Lansdale Properties Ltd has been working since 03 December 2004. The present status of the company is Active. The registered address of Lansdale Properties Ltd is 63 Manchester Road Tytherington Macclesfield Cheshire Sk10 2jw. . IQBAL, Wajid is a Director of the company. Secretary GASKIN, Sherice has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GASKIN, Sherice has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
IQBAL, Wajid
Appointed Date: 14 January 2005
52 years old

Resigned Directors

Secretary
GASKIN, Sherice
Resigned: 18 February 2009
Appointed Date: 14 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 January 2005
Appointed Date: 03 December 2004

Director
GASKIN, Sherice
Resigned: 04 June 2007
Appointed Date: 13 October 2006
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 January 2005
Appointed Date: 03 December 2004

Persons With Significant Control

Mr Wajid Iqbal
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

LANSDALE PROPERTIES LTD Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1

...
... and 55 more events
26 Jan 2005
Registered office changed on 26/01/05 from: 18 st austell drive, heald green cheadle cheahire SK8 3EG
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
13 Jan 2005
Registered office changed on 13/01/05 from: 39A leicester road salford manchester M7 4AS
03 Dec 2004
Incorporation

LANSDALE PROPERTIES LTD Charges

8 February 2011
Legal charge
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 58 lecester rd cheetham hill manchester.
16 June 2009
Legal charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1-3 brook street macclesfield cheshire t/no CH218819 . a…
8 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111/113 london road hazel grove stockport cheshire by way…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 43 dorset avenue cheadle hulme cheadle…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 252 adswood road stockport cheshire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 22 kingscliffe street manchester lancashire…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 8 homefield avenue manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 17 holmfield avenue manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 126 wembury street north manchester t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 71 oscar street manchester t/no LA223421 by…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 251 kenyon lane manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 249 kenyon lane manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 247 kenyon lane manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 1 myerscroft close manchester lancashire t/no…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 16 lilmore avenue manchester lancashire t/no…
14 February 2007
Legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 252 adswood road adswood stockport. By way of fixed charge…
3 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111-113 london road hazel grove stockport. By way of fixed…
28 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 lilmore avenue newton heath manchester. By way of fixed…
28 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 252 adswood road adswoos stockport. By way of fixed charge…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 247 kenyon lane moston machester. By way of fixed charge…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 249 kenyon lane moston manchester. By way of fixed charge…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 251 kenyon lane moston manchester. By way of fixed charge…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 myerscroft close new moston manchester. By way of fixed…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 oscar street moston manchester. By way of fixed charge…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 dorset avenue cheadle hulme. By way of fixed charge the…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 wembury street north, harpurhey manchester. By way of…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 kingscliffe street manchester. By way of fixed charge…
5 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 holmefields avenue west, moston manchester. By way of…