B & A PROPERTIES (M-CR) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M19 2HR

Company number 04487075
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 293 SLADE LANE, BURNAGE, MANCHESTER, LANCASHIRE, M19 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 044870750011, created on 7 April 2017; Registration of charge 044870750010, created on 7 April 2017. The most likely internet sites of B & A PROPERTIES (M-CR) LIMITED are www.bapropertiesmcr.co.uk, and www.b-a-properties-m-cr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. B A Properties M Cr Limited is a Private Limited Company. The company registration number is 04487075. B A Properties M Cr Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of B A Properties M Cr Limited is 293 Slade Lane Burnage Manchester Lancashire M19 2hr. The company`s financial liabilities are £28.26k. It is £0.27k against last year. The cash in hand is £0.53k. It is £-8.55k against last year. And the total assets are £24.71k, which is £-6.44k against last year. AHMED, Shabbir is a Secretary of the company. AHMED, Shabbir is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEGUM, Zenib has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


b & a properties (m-cr) Key Finiance

LIABILITIES £28.26k
+0%
CASH £0.53k
-95%
TOTAL ASSETS £24.71k
-21%
All Financial Figures

Current Directors

Secretary
AHMED, Shabbir
Appointed Date: 18 July 2002

Director
AHMED, Shabbir
Appointed Date: 24 March 2005
71 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 July 2002
Appointed Date: 16 July 2002

Director
BEGUM, Zenib
Resigned: 01 October 2009
Appointed Date: 18 July 2002
86 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Shabbir Hmed
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

B & A PROPERTIES (M-CR) LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Apr 2017
Registration of charge 044870750011, created on 7 April 2017
15 Apr 2017
Registration of charge 044870750010, created on 7 April 2017
28 Sep 2016
Registration of charge 044870750009, created on 7 September 2016
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
...
... and 47 more events
13 Nov 2002
Registered office changed on 13/11/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ
26 Jul 2002
Director resigned
26 Jul 2002
Secretary resigned
26 Jul 2002
Registered office changed on 26/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Jul 2002
Incorporation

B & A PROPERTIES (M-CR) LIMITED Charges

7 April 2017
Charge code 0448 7075 0011
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)
Description: 30 woodland road, gorton, manchester…
7 April 2017
Charge code 0448 7075 0010
Delivered: 15 April 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)
Description: 42 ratcliffe street manchester…
7 September 2016
Charge code 0448 7075 0009
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Fixed charge over property known as 84 caythorpe street…
18 July 2016
Charge code 0448 7075 0008
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: All that freehold land known as 145 hamilton road…
11 December 2015
Charge code 0448 7075 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 16 hapton street manchester t/no LA90115…
19 September 2014
Charge code 0448 7075 0006
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 90 school lane, didsbury, manchester t/no LA103256…
19 September 2014
Charge code 0448 7075 0005
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 1 heathside road, manchester t/no GM375891…
19 September 2014
Charge code 0448 7075 0004
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 28 hatherley road, manchester t/no GM494277…
14 February 2006
Mortgage deed
Delivered: 16 February 2006
Status: Satisfied on 23 September 2014
Persons entitled: Mortgage Express
Description: 28 hatherley road withington manchester by way of fixed…
22 December 2005
Mortgage deed
Delivered: 4 January 2006
Status: Satisfied on 23 September 2014
Persons entitled: Mortgage Express
Description: 1 heathside road withington manchester.
22 December 2005
Mortgage deed
Delivered: 4 January 2006
Status: Satisfied on 23 September 2014
Persons entitled: Mortgage Express
Description: 90 school lane didsbury manchester.