CHESHIRE HOMES (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 5DA

Company number 03404767
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address VICTORIA HOUSE 37 ANSON ROAD, VICTORIA PARK, MANCHESTER, M14 5DA
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 two hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 2 July 2016 with updates; Termination of appointment of Nadeem Salim as a director on 1 June 2016. The most likely internet sites of CHESHIRE HOMES (UK) LIMITED are www.cheshirehomesuk.co.uk, and www.cheshire-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cheshire Homes Uk Limited is a Private Limited Company. The company registration number is 03404767. Cheshire Homes Uk Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Cheshire Homes Uk Limited is Victoria House 37 Anson Road Victoria Park Manchester M14 5da. . ALI, Mohammad Arshad is a Secretary of the company. ALI, Mohammad Arshad is a Director of the company. Secretary ALI, Mohammed Arshad has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SALIM, Mohammed Nadeem has been resigned. Director SALIM, Mohammed Nadeem has been resigned. Director SALIM, Nadeem has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALI, Mohammad Arshad
Appointed Date: 17 July 2015

Director
ALI, Mohammad Arshad
Appointed Date: 17 July 1997
67 years old

Resigned Directors

Secretary
ALI, Mohammed Arshad
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Secretary
SALIM, Mohammed Nadeem
Resigned: 17 July 2015
Appointed Date: 17 July 1997

Director
SALIM, Mohammed Nadeem
Resigned: 17 July 1997
Appointed Date: 17 July 1997
62 years old

Director
SALIM, Nadeem
Resigned: 01 June 2016
Appointed Date: 26 July 2015
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Mr Mohammad Arshad Ali
Notified on: 11 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE HOMES (UK) LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
01 Jun 2016
Termination of appointment of Nadeem Salim as a director on 1 June 2016
22 Apr 2016
Satisfaction of charge 49 in full
22 Apr 2016
Satisfaction of charge 24 in full
...
... and 240 more events
14 Jan 2000
Particulars of mortgage/charge
24 Nov 1999
Particulars of mortgage/charge
14 Oct 1999
Return made up to 17/07/99; full list of members
05 May 1999
Full accounts made up to 31 July 1998
10 Mar 1999
Particulars of mortgage/charge

CHESHIRE HOMES (UK) LIMITED Charges

17 January 2012
Assignment of rental income by way of security
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland & Bank of Ireland (UK) PLC
Description: The rental income. See image for full details.
13 January 2011
Mortgage
Delivered: 19 January 2011
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 16 broadmeadow avenue whalley range…
13 January 2011
Mortgage
Delivered: 19 January 2011
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 kensington road chorlton manchester t/no. GM859444…
6 December 2010
Mortgage
Delivered: 17 December 2010
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 125 burnley road padiham burnley t/no…
6 December 2010
Mortgage deed
Delivered: 8 December 2010
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1, 38-40 clarendon road whalley range…
6 December 2010
Mortgage deed
Delivered: 8 December 2010
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 397-399 hempshaw lane offerton stockport…
6 December 2010
Mortgage deed
Delivered: 8 December 2010
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 rutland street swinton manchester t/n…
6 December 2010
Mortgage deed
Delivered: 8 December 2010
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of bilberry street…
26 August 2010
Legal mortgage
Delivered: 27 August 2010
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 73 palatine road didsbury t/no. GM513659…
16 September 2009
Legal charge
Delivered: 18 September 2009
Status: Satisfied on 22 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: 8 church lane oldham t/n GM340814 and a floating charge…
16 September 2009
Legal charge
Delivered: 18 September 2009
Status: Satisfied on 7 October 2015
Persons entitled: The Co-Operative Bank PLC
Description: 423 wellington road north stockport t/n CH56657 and a…
27 July 2009
Mortgage
Delivered: 28 July 2009
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1292 ashton old road higher openshaw t/n GM795924…
27 July 2009
Mortgage
Delivered: 28 July 2009
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the horseshoe inn 10A manchester road west little…
27 July 2009
Mortgage
Delivered: 28 July 2009
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1417 ashton old road manchester t/n LA150877, together…
17 March 2009
Assignment by way of security
Delivered: 25 March 2009
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All the company's right title and interest in the agreement…
11 August 2008
Assignment of building contract
Delivered: 14 August 2008
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The benefit of its right title and interest in and to the…
19 December 2007
Mortgage
Delivered: 21 December 2007
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as hometel apartments 16-18…
16 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: 73 palatine road didsbury manchester. With the benefit of…
16 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: 410/8 moss lane rusholme manchester. With the benefit of…
16 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 heaton road whithington manchester. With the benefit of…
19 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 9 and 11 old market place altrincham cheshire t/n gm 29398…
20 July 2007
Mortgage
Delivered: 4 August 2007
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 79-81 wellington road north stockport cheshire t/nos…
14 May 2007
Mortgage
Delivered: 1 June 2007
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land at mason street and cable street…
19 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 165 kingsbrook road whalley road…
3 January 2007
Legal mortgage
Delivered: 12 January 2007
Status: Satisfied on 21 April 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 72 walmersley road bury. With the benefit of all rights…
20 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a st marks school heath street cheetham hill…
26 September 2006
Mortgage
Delivered: 29 September 2006
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H SPRINGFIELD65 edge lane stretford manchester t/n…
22 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: 244-246 mauldeth road west manchester. By way of fixed…
2 June 2006
Mortgage
Delivered: 8 June 2006
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H miriam court laindon road victoria park manchester…
23 May 2006
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 1-7 yorkshire street, burnley and 1-17…
9 March 2006
Mortgage
Delivered: 11 March 2006
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H development site at 422-424 moss lane east rusholme…
9 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied on 22 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 3 dalmorton road chorlton manchester. With the benefit…
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: 34/34A daisybank road victoria park manchester. By way of…
7 December 2005
Legal mortgage
Delivered: 12 December 2005
Status: Satisfied on 2 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 57 egerton road north chorlton-cum-hardy…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a site of the former clowes hotel rowland street…
9 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 22 April 2016
Persons entitled: Nationwide Building Society
Description: 22, 24 and 26 shaws road altrincham t/no GM438769. Together…
9 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 27 July 2007
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
16 February 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 10 July 2009
Persons entitled: National Westminster Bank PLC
Description: 422 and 424 moss lane east moss side and land and buildings…
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: 37 anson road, victoria park, manchester. By way of fixed…
9 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 10 July 2009
Persons entitled: National Westminster Bank PLC
Description: Mariam court laindon road victoria park manchester. By way…
13 February 2004
Mortgage
Delivered: 18 February 2004
Status: Satisfied on 15 September 2015
Persons entitled: Manchester Building Society
Description: 42 richmond avenue prestwich manchester.
14 January 2004
Legal charge
Delivered: 15 January 2004
Status: Partially satisfied
Persons entitled: Capital Home Loans Limited
Description: 243 mountnessing road billerican essex fixed charge over…
27 November 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 2 June 2009
Persons entitled: National Westminster Bank PLC
Description: 587 stockport road longsight manchester. By way of fixed…
18 September 2003
Legal mortgage
Delivered: 20 September 2003
Status: Satisfied on 22 April 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 57/65 knowsley street bolton. With the…
30 January 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 450 barlow moor road, chorlton cum hardy…
1 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: Victoria house 33 stanley road old trafford manchester. By…
25 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 131/133 wilbraham road fallowfield…
22 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 1 June 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 40 rushmere avenue rusholme manchester…
22 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 1 June 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 47 rushmere avenue rusholme manchester…
19 July 2002
Legal mortgage
Delivered: 25 July 2002
Status: Satisfied on 22 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 78-84 wilmslow road, rusholme, manchester…
28 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 1 June 2006
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 10 lowfield road, stockport, greater…
28 January 2002
Debenture
Delivered: 30 January 2002
Status: Satisfied on 27 July 2007
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets of the…
25 September 2001
Legal mortgage
Delivered: 27 September 2001
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Bank PLC
Description: The property at assisi gardens rear of st francis church…
25 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 333 dickenson road longsight…
31 May 2001
Legal mortgage
Delivered: 4 June 2001
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 32 buckhurst road levenshulme manchester LA52404. And…
11 May 2001
Legal mortgage
Delivered: 17 May 2001
Status: Satisfied on 22 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 142 turves road cheadle hulme stockport…
8 May 2001
Debenture
Delivered: 15 May 2001
Status: Satisfied on 27 July 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 22 April 2016
Persons entitled: Nationwide Building Society
Description: All that property known as land and buildings on the east…
30 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 1 June 2006
Persons entitled: Hsbc Bank PLC
Description: The property known as 174 burton road, west didsbury…
8 December 2000
Legal mortgage
Delivered: 14 December 2000
Status: Satisfied on 22 April 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 19 birch lane longsight manchester…
8 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 333 dickenson road longsight manchester t/no.LA119512…
16 October 2000
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 15 September 2015
Persons entitled: Manchester Building Society
Description: 45 kensington road chorlton manchester M21.
11 August 2000
Legal charge
Delivered: 19 August 2000
Status: Satisfied on 2 June 2009
Persons entitled: Manchester Building Society
Description: Property k/a 42 richmond avenue prestwich greater…
11 August 2000
Legal charge
Delivered: 19 August 2000
Status: Satisfied on 15 September 2015
Persons entitled: Manchester Building Society
Description: Property k/a 16 broadmeadow avenue whalley range manchester.
2 August 2000
Legal mortgage
Delivered: 15 August 2000
Status: Satisfied on 2 February 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 lowfield road stockport cheshire t/n…
3 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Satisfied on 2 February 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 8 lowfield road stockport cheshire t/no…
15 June 2000
Legal mortgage
Delivered: 19 June 2000
Status: Satisfied on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 to 39 clarendon road whalley range…
26 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 184 to 186 liverpool road eccles greater…
26 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Satisfied on 17 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72 windsor road levenshulme manchester…
26 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 325 to 327 oldham road and 1 johnsons…
26 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 handley close stockport cheshire t/no:…
11 February 2000
Debenture
Delivered: 1 March 2000
Status: Satisfied on 15 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 January 2000
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 423 wellington road south stockport. By way of…
11 November 1999
Mortgage
Delivered: 24 November 1999
Status: Satisfied on 1 June 2006
Persons entitled: Manchester Building Society
Description: The f/h land at 20 wilbraham road, fallowfield, manchester.
8 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 22 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 72 windsor road levenshulme…
17 December 1998
Mortgage deed
Delivered: 24 December 1998
Status: Satisfied on 1 June 2006
Persons entitled: Manchester Building Society
Description: Land and buildings to the north side of wilbraham road…
29 July 1998
Chattel charge
Delivered: 19 August 1998
Status: Satisfied on 1 June 2006
Persons entitled: Manchester Building Society
Description: L/Hold property known as 10 lowfield rd,edgeley stockport…
29 July 1998
Legal charge
Delivered: 17 August 1998
Status: Satisfied on 2 June 2009
Persons entitled: Manchester Building Society
Description: Land and property k/a 10 lowfield road edgeley stockport…
29 July 1998
Further legal charge
Delivered: 17 August 1998
Status: Satisfied on 1 June 2006
Persons entitled: Manchester Building Society
Description: L/H land k/a 14 moorland avenue crumpsall manchester t/no:…
9 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 1 June 2006
Persons entitled: Manchester Building Society
Description: All that l/h land and property k/a 14 moorland…