Company number 00740822
Status Active
Incorporation Date 14 November 1962
Company Type Private Limited Company
Address 3RD FLOOR, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of NETHERLEY PROPERTY CO LIMITED are www.netherleypropertyco.co.uk, and www.netherley-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netherley Property Co Limited is a Private Limited Company.
The company registration number is 00740822. Netherley Property Co Limited has been working since 14 November 1962.
The present status of the company is Active. The registered address of Netherley Property Co Limited is 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5rh. . CAPLAN, Rosemary is a Secretary of the company. CAPLAN, Bernard, Doctor is a Director of the company. Secretary CAPLAN, Miriam has been resigned. Director CAPLAN, Joseph has been resigned. Director CAPLAN, Miriam has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Doctor Bernard Caplan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NETHERLEY PROPERTY CO LIMITED Events
06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 5 April 2016
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
01 May 2015
Director's details changed for Doctor Bernard Caplan on 30 April 2015
...
... and 78 more events
30 Jan 1987
Accounts for a small company made up to 5 April 1985
30 Jan 1987
Return made up to 20/12/86; full list of members
14 Aug 1986
Declaration of satisfaction of mortgage/charge
14 Aug 1986
Declaration of satisfaction of mortgage/charge
14 Nov 1962
Incorporation
17 May 2007
Mortgage
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 71 princes house 50 kensington park…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 19 mount carmel chambers dukes lane kensinton london t/no…
10 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied
on 19 January 2012
Persons entitled: First Active Financial PLC
Description: Flat 71 princes house kensington park road london.
16 October 1967
Legal mortgage
Delivered: 18 October 1967
Status: Satisfied
on 26 June 2013
Persons entitled: Martins Bank LTD
Description: Cameo cinema, leicester rd liverpool-lancs. Fixed and…
25 August 1964
Charge
Delivered: 9 September 1964
Status: Satisfied
on 26 June 2013
Persons entitled: Barclays Bank PLC
Description: 3, back. Seamon rd, liverpool.