CHELTENHAM LAND SECURITIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 01966305
Status Active
Incorporation Date 28 November 1985
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 eighty-six events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Registration of charge 019663050010, created on 20 February 2017; Registration of charge 019663050009, created on 14 February 2017. The most likely internet sites of CHELTENHAM LAND SECURITIES LIMITED are www.cheltenhamlandsecurities.co.uk, and www.cheltenham-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven 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.Cheltenham Land Securities Limited is a Private Limited Company. The company registration number is 01966305. Cheltenham Land Securities Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Cheltenham Land Securities Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . HENRY, Arnold is a Secretary of the company. HENRY, Arnold is a Director of the company. HENRY, Esther is a Director of the company. NEUMANN, Alizah is a Director of the company. NEUMANN, Henry, Mri is a Director of the company. WOLF, Suzanna is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
HENRY, Arnold

66 years old

Director
HENRY, Esther
Appointed Date: 22 March 2006
66 years old

Director
NEUMANN, Alizah
Appointed Date: 22 March 2006
65 years old

Director
NEUMANN, Henry, Mri

68 years old

Director
WOLF, Suzanna
Appointed Date: 29 October 2013
39 years old

CHELTENHAM LAND SECURITIES LIMITED Events

24 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
22 Feb 2017
Registration of charge 019663050010, created on 20 February 2017
14 Feb 2017
Registration of charge 019663050009, created on 14 February 2017
13 Feb 2017
Satisfaction of charge 3 in full
13 Feb 2017
Satisfaction of charge 4 in full
...
... and 76 more events
29 Jun 1988
Return made up to 31/05/88; full list of members

16 Jun 1988
Accounts made up to 30 June 1987

06 Jul 1987
Return made up to 31/05/87; full list of members

17 Nov 1986
Accounting reference date extended from 31/03 to 30/06

28 Nov 1985
Certificate of incorporation

CHELTENHAM LAND SECURITIES LIMITED Charges

20 February 2017
Charge code 0196 6305 0010
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 13-21 stanley street…
14 February 2017
Charge code 0196 6305 0009
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 August 2008
Mortgage deed
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 wellington street east, manchester t/no LA52789 see…
1 August 2008
Floating charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The costs which may be recovered from the company by the…
31 August 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 13-21 stanley street salford…
3 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 3 broughton street cheltenham…
18 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 13 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H property 13 stanley street, cheetham, manchester.
7 July 1995
Legal charge
Delivered: 17 July 1995
Status: Satisfied on 13 February 2017
Persons entitled: Barclays Bank PLC
Description: 13, 15, 17, 19 & 21 stanley street cheetham manchester…
30 August 1988
Legal mortgage
Delivered: 7 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The trinity (radcliffe) baptist church church street west…
28 April 1986
Legal mortgage
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stuart hampson court partington and/or the…