ABBEYMEWS PROPERTIES LIMITED
MANCHESTER RETAILCITY LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 03149292
Status Active
Incorporation Date 22 January 1996
Company Type Private Limited Company
Address KAY JOHNSON GEE, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 22 January 2017 with updates; Registered office address changed from C/O Kay Johnson Ge Llp 2nd Floor 1 Ty Road East Manchester M15 4PN England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 8 November 2016. The most likely internet sites of ABBEYMEWS PROPERTIES LIMITED are www.abbeymewsproperties.co.uk, and www.abbeymews-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Abbeymews Properties Limited is a Private Limited Company. The company registration number is 03149292. Abbeymews Properties Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Abbeymews Properties Limited is Kay Johnson Gee 1 City Road East Manchester England M15 4pn. . HALL, Loreta is a Secretary of the company. DAVIES, Amanda Elizabeth is a Director of the company. DAVIES, Peter Jeffrey is a Director of the company. Secretary BERESSI, Julian Leon Victor has been resigned. Secretary DAVIES, Amanda Elizabeth has been resigned. Secretary DAVIES, Amanda Elizabeth has been resigned. Secretary FRIXOU, Belinda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLDFINCH, Mandi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALL, Loreta
Appointed Date: 09 June 2004

Director
DAVIES, Amanda Elizabeth
Appointed Date: 10 January 2003
64 years old

Director
DAVIES, Peter Jeffrey
Appointed Date: 05 June 1996
70 years old

Resigned Directors

Secretary
BERESSI, Julian Leon Victor
Resigned: 27 June 1996
Appointed Date: 25 June 1996

Secretary
DAVIES, Amanda Elizabeth
Resigned: 09 June 2004
Appointed Date: 27 June 1996

Secretary
DAVIES, Amanda Elizabeth
Resigned: 25 June 1996
Appointed Date: 05 June 1996

Secretary
FRIXOU, Belinda
Resigned: 05 June 1996
Appointed Date: 31 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 22 January 1996

Director
GOLDFINCH, Mandi
Resigned: 05 June 1996
Appointed Date: 31 January 1996
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1996
Appointed Date: 22 January 1996

Persons With Significant Control

Mr Peter Jeffrey Davies
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ABBEYMEWS PROPERTIES LIMITED Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
07 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Nov 2016
Registered office address changed from C/O Kay Johnson Ge Llp 2nd Floor 1 Ty Road East Manchester M15 4PN England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 8 November 2016
12 Aug 2016
Satisfaction of charge 031492920017 in full
05 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Ge Llp 2nd Floor 1 Ty Road East Manchester M15 4PN on 5 May 2016
...
... and 88 more events
13 Feb 1996
New secretary appointed
13 Feb 1996
Registered office changed on 13/02/96 from: 1 mitchell lane bristol BS1 6BU
13 Feb 1996
Memorandum and Articles of Association
13 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1996
Incorporation

ABBEYMEWS PROPERTIES LIMITED Charges

17 November 2015
Charge code 0314 9292 0017
Delivered: 21 November 2015
Status: Satisfied on 12 August 2016
Persons entitled: Christian Frixou Belinda Frixou
Description: 5 st john's street, keswick t/no CU166064.
10 August 2010
Legal mortgage
Delivered: 12 August 2010
Status: Satisfied on 14 October 2015
Persons entitled: Clydesdale Bank PLC
Description: 79 wellington road south stockport t/no GM655450 assigns…
20 February 2009
Legal charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Compstall mills estate andrew street compstall t/n GM11328…
20 February 2009
Debenture
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Compstall mills estate andrew street compstall t/n GM11328…
4 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 11 hammond avenue whitehill industrial estate…
6 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 12/12A hammond avenue, stockport. Assigns the…
6 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 79 wellington road south stockport. Assigns the…
6 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 9 July 2009
Persons entitled: Clydesdale Bank PLC
Description: National house 80/82 wellington road north stockport…
6 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land to the south of carrington road portwood industrial…
1 September 2005
Chattel mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aston martin - reg: no: hvk 56C / chassis no: DB52264R.
11 March 2005
Floating charge
Delivered: 19 March 2005
Status: Satisfied on 5 December 2006
Persons entitled: Amanda Elizabeth Davies
Description: By way of floating charge, the fixtures and fittings of the…
18 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: 12/12A hammond avenue whitehall industrial estate reddish…
10 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: 80-82 wellington road north and 29-35 (odd) wyatt street…
31 July 2001
Mortgage debenture
Delivered: 6 August 2001
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 2001
Legal mortgage
Delivered: 6 August 2001
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 werneth street and wc 26…
30 July 2001
Legal mortgage
Delivered: 6 August 2001
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 79 wellington road south…
26 June 1996
Debenture
Delivered: 3 July 1996
Status: Satisfied on 8 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…