GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01546932
Status Active
Incorporation Date 24 February 1981
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED are www.greatermanchesterrealpropertycompany.co.uk, and www.greater-manchester-real-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Greater Manchester Real Property Company Limited is a Private Limited Company. The company registration number is 01546932. Greater Manchester Real Property Company Limited has been working since 24 February 1981. The present status of the company is Active. The registered address of Greater Manchester Real Property Company Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . DEWAN, Ramesh is a Secretary of the company. DEWAN, Ramesh is a Director of the company. Director DEWAN, Zalina has been resigned. The company operates in "Development of building projects".


greater manchester real property company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh

78 years old

Resigned Directors

Director
DEWAN, Zalina
Resigned: 31 December 2012
82 years old

Persons With Significant Control

Oxbridge Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 11 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 11 February 2015
Statement of capital on 2015-02-11
  • GBP 100

...
... and 119 more events
13 Feb 1987
Return made up to 07/09/82; full list of members

11 Dec 1986
Full accounts made up to 31 March 1985

29 Nov 1986
Full accounts made up to 31 March 1982

04 Nov 1986
Restoration by order of the court

18 Feb 1986
Dissolution

GREATER MANCHESTER REAL PROPERTY COMPANY LIMITED Charges

13 May 1992
Mortgage
Delivered: 15 May 1992
Status: Satisfied on 18 May 2001
Persons entitled: First National Bank PLC
Description: By way of legal charge f/h property k/a unit 3 trans…
19 October 1988
Legal mortgage
Delivered: 22 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, block A. billington road, burnley lancashire.…
19 October 1988
Legal mortgage
Delivered: 22 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 9, workington, enterprise zone, derwent howe…
29 June 1988
Legal mortgage
Delivered: 4 July 1988
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 64 manor street accrington lancashire…
4 December 1987
Legal mortgage
Delivered: 9 December 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 67, colne rd. Brierfield, lancashire, floating charge over…
6 October 1987
Legal mortgage
Delivered: 9 October 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 136 edge lane droylsden lancashire. Floating charge over…
2 July 1987
Legal mortgage
Delivered: 9 July 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 152/154 ashton rd; oldham greater manchester and the…
1 July 1987
Legal mortgage
Delivered: 9 July 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 294, lyttleton rd. Lower kersal greater manchester, and the…
18 May 1987
Legal mortgage
Delivered: 22 May 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 53, shaw rd royton, greater manchester and the proceeds of…
5 May 1987
Legal mortgage
Delivered: 15 May 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 288 grimshaw lane, middleton, greater manchester and the…
5 May 1987
Legal mortgage
Delivered: 15 May 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 218 albert rd, farnworth, greater manchester and the…
16 March 1987
Legal mortgage
Delivered: 19 March 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 27, 29 blackburn rd, and 13 john st, haslingden and the…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 135, 137, 139, 147 liverpool road, eccles greater…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 90 langworthy rd, moston manchester and the proceeds of…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 128, great ancoats st manchester and the proceeds of sale…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 135, 137, 139 and 147 liverpool road eccles. Greater…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 90 langworthy road moston greater manchester. Floating…
24 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 18 May 2001
Persons entitled: National Westminster Bank PLC
Description: 128 great ancoats street manchester. Floating charge over…
6 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 18 May 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land at the rear of bulk road in the city of lancaster…
21 December 1983
Legal charge
Delivered: 28 December 1983
Status: Satisfied on 18 May 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & premises at the rear of st. Annes rd, in the…
2 December 1983
Legal charge
Delivered: 9 December 1983
Status: Satisfied on 18 May 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land together with garages…
8 April 1982
Legal charge
Delivered: 21 April 1982
Status: Satisfied on 18 May 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & premises K.A. school lane, heaton chapel…
8 April 1982
Legal charge
Delivered: 21 April 1982
Status: Satisfied on 18 May 2001
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & premises K.A. 248,250 & 252 shaw rd, royton…
8 April 1982
Legal charge
Delivered: 21 April 1982
Status: Satisfied on 18 May 2001
Persons entitled: Williams and Glyn's Bank PLC
Description: L/H land and premises K.A. 40, st.helens rd, bolton…