MACCLESFIELD PROPERTIES LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6PL

Company number 04439188
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address THE VICARAGE 31, GREAT KING STREET, MACCLESFIELD, CHESHIRE, SK11 6PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MACCLESFIELD PROPERTIES LIMITED are www.macclesfieldproperties.co.uk, and www.macclesfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macclesfield Properties Limited is a Private Limited Company. The company registration number is 04439188. Macclesfield Properties Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Macclesfield Properties Limited is The Vicarage 31 Great King Street Macclesfield Cheshire Sk11 6pl. . COLE, Joanna Elisabeth is a Secretary of the company. COLE, Antonia Helen is a Director of the company. COLE, Joanna Elisabeth is a Director of the company. COLE, Martyn John is a Director of the company. COLE, William John is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLE, Joanna Elisabeth
Appointed Date: 15 May 2002

Director
COLE, Antonia Helen
Appointed Date: 17 April 2015
30 years old

Director
COLE, Joanna Elisabeth
Appointed Date: 15 May 2002
64 years old

Director
COLE, Martyn John
Appointed Date: 15 May 2002
63 years old

Director
COLE, William John
Appointed Date: 31 January 2012
32 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

MACCLESFIELD PROPERTIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Feb 2016
Satisfaction of charge 4 in full
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 33 more events
13 Nov 2002
Particulars of mortgage/charge
20 Jun 2002
Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100
15 Jun 2002
Secretary resigned
28 May 2002
New secretary appointed
15 May 2002
Incorporation

MACCLESFIELD PROPERTIES LIMITED Charges

21 May 2009
Legal charge
Delivered: 10 June 2009
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: 54 hills road, cambridge t/no CB44700 by way of fixed…
21 May 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 ivy street runcorn t/no CH400668 by way of fixed charge…
21 May 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 christie street runcorn t/no CH357422 by way of fixed…
28 October 2002
Mortgage deed
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 262 london road northwich…