ASSETZ PROPERTY LIMITED
MANCHESTER ASSETZ FOR INVESTORS LIMITED THE PROPERTY INVESTORS CLUB LIMITED THE PROPERTY INVESTORS NEWSLETTER LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 04495445
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-13 . The most likely internet sites of ASSETZ PROPERTY LIMITED are www.assetzproperty.co.uk, and www.assetz-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Assetz Property Limited is a Private Limited Company. The company registration number is 04495445. Assetz Property Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Assetz Property Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . LAW, Stuart Alexander is a Secretary of the company. BANCROFT, Janice is a Director of the company. LAW, Stuart Alexander is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRANDNETICS PLC has been resigned. Director MAJORLINE LTD has been resigned. Director PATTINSON, Duncan Ridley has been resigned. Director ASSETZ PLC has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LAW, Stuart Alexander
Appointed Date: 25 July 2002

Director
BANCROFT, Janice
Appointed Date: 19 November 2014
59 years old

Director
LAW, Stuart Alexander
Appointed Date: 20 October 2009
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
BRANDNETICS PLC
Resigned: 01 June 2007
Appointed Date: 25 June 2003

Director
MAJORLINE LTD
Resigned: 25 June 2003
Appointed Date: 25 July 2002

Director
PATTINSON, Duncan Ridley
Resigned: 17 June 2013
Appointed Date: 02 January 2010
62 years old

Director
ASSETZ PLC
Resigned: 01 January 2010
Appointed Date: 01 June 2007

Persons With Significant Control

Mr Stuart Alexander Law
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Ms Janice Bancroft
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ASSETZ PROPERTY LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13

05 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
07 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

...
... and 52 more events
09 Jul 2003
Registered office changed on 09/07/03 from: montague brown, 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH
02 Jul 2003
Director resigned
20 Aug 2002
Secretary resigned
16 Aug 2002
New secretary appointed
25 Jul 2002
Incorporation

ASSETZ PROPERTY LIMITED Charges

26 March 2015
Charge code 0449 5445 0003
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Such properties as defined in the instrument. For more…
17 April 2012
Debenture
Delivered: 23 April 2012
Status: Satisfied on 4 April 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…