BIRDHALL PROPERTIES LIMITED
MANCHESTER PUGH DAVIES (CHEADLE) LIMITED EMBASSY GOLD LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 03443678
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of BIRDHALL PROPERTIES LIMITED are www.birdhallproperties.co.uk, and www.birdhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birdhall Properties Limited is a Private Limited Company. The company registration number is 03443678. Birdhall Properties Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Birdhall Properties Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . STONER, Ian Peter is a Secretary of the company. JOSEPH, Andrew Jeremy is a Director of the company. JOSEPH, Jonathan Michael is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary KAY, James Forbes has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STONER, Ian Peter
Appointed Date: 30 September 1999

Director
JOSEPH, Andrew Jeremy
Appointed Date: 03 October 1997
62 years old

Director
JOSEPH, Jonathan Michael
Appointed Date: 03 October 1997
78 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 03 October 1997
Appointed Date: 02 October 1997

Secretary
KAY, James Forbes
Resigned: 30 September 1999
Appointed Date: 03 October 1997

Nominee Director
FNCS LIMITED
Resigned: 03 October 1997
Appointed Date: 02 October 1997

Persons With Significant Control

Pugh, Davies & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRDHALL PROPERTIES LIMITED Events

23 Jan 2017
Accounts for a small company made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

16 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 50 more events
06 Nov 1997
Registered office changed on 06/11/97 from: 16 churchill way cardiff CF1 4DX
06 Nov 1997
New director appointed
06 Nov 1997
New secretary appointed
06 Nov 1997
New director appointed
02 Oct 1997
Incorporation

BIRDHALL PROPERTIES LIMITED Charges

9 May 2001
Mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The freehold property known as land and buildings lying to…
17 August 2000
Floating charge
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
17 August 2000
Mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H land on the east side of bird hall lane cheadle heath…