NORMAL PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QQ

Company number 00783176
Status Active
Incorporation Date 3 December 1963
Company Type Private Limited Company
Address PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of NORMAL PROPERTIES LIMITED are www.normalproperties.co.uk, and www.normal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Edge Hill Rail Station is 1.7 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.Normal Properties Limited is a Private Limited Company. The company registration number is 00783176. Normal Properties Limited has been working since 03 December 1963. The present status of the company is Active. The registered address of Normal Properties Limited is Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . FRAENKEL, Beatrice Lesser is a Secretary of the company. FRAENKEL, Beatrice Lesser is a Director of the company. FRAENKEL, Michael Arthur is a Director of the company. Secretary MORRISSY, Mary Ryan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRAENKEL, Beatrice Lesser
Appointed Date: 02 April 1993

Director
FRAENKEL, Beatrice Lesser
Appointed Date: 15 April 2003
80 years old

Director

Resigned Directors

Secretary
MORRISSY, Mary Ryan
Resigned: 02 April 1993

Persons With Significant Control

Dr Michael Arthur Fraenkel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMAL PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Apr 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 85 more events
14 Apr 1987
Particulars of mortgage/charge

27 Mar 1987
Accounts for a small company made up to 31 October 1986

27 Mar 1987
Return made up to 02/03/87; full list of members
25 Apr 1984
Accounts made up to 31 October 1982
03 Dec 1963
Incorporation

NORMAL PROPERTIES LIMITED Charges

17 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units 1 & 2 turnberry park turnberry park road leeds; by…
24 June 1994
Legal charge
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a or being 8 devonshire street carlisle…
8 November 1993
Debenture
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1993
Legal charge
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 171 lord street southport.
10 June 1993
Legal charge
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 15 high street west glossop derbyshire. By way of…
18 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over 199/207 hoylake road moreton cross…
1 November 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 64 high street northwich, vale…
26 March 1987
Legal charge
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage freehold land & buildings k/a 653…
17 January 1986
Legal charge
Delivered: 28 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold, 16 dragon drive and land and building adjoining 16…
10 January 1986
Legal charge
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land with premises known as 171 allerton road…