CITYPARK PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG
Company number 02170210
Status Active
Incorporation Date 29 September 1987
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-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of CITYPARK PROPERTIES LIMITED are www.cityparkproperties.co.uk, and www.citypark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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.Citypark Properties Limited is a Private Limited Company. The company registration number is 02170210. Citypark Properties Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Citypark Properties Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. The company`s financial liabilities are £8.22k. It is £-33.28k against last year. The cash in hand is £29.67k. It is £-18.47k against last year. And the total assets are £30.14k, which is £-20.63k against last year. STACEY, Keith Walter is a Secretary of the company. STACEY, Beryl Mary is a Director of the company. STACEY, Keith Walter is a Director of the company. Director BARKER, Stephen Edmund has been resigned. The company operates in "Other letting and operating of own or leased real estate".


citypark properties Key Finiance

LIABILITIES £8.22k
-81%
CASH £29.67k
-39%
TOTAL ASSETS £30.14k
-41%
All Financial Figures

Current Directors


Director
STACEY, Beryl Mary
Appointed Date: 08 April 2003
83 years old

Director
STACEY, Keith Walter

80 years old

Resigned Directors

Director
BARKER, Stephen Edmund
Resigned: 08 April 2003
74 years old

Persons With Significant Control

Mr Keith Walter Stacey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beryl Mary Stacey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYPARK PROPERTIES LIMITED Events

05 May 2017
Confirmation statement made on 30 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 79 more events
17 Nov 1987
Memorandum and Articles of Association

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Registered office changed on 11/11/87 from: 84 temple chambers temple avenue london EC4Y

29 Sep 1987
Incorporation

CITYPARK PROPERTIES LIMITED Charges

19 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at hyde road and garrett way gorton manchester. By…
20 July 2000
Legal charge
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rockfield house 512 darwen road bromley cross bolton…
22 May 2000
Legal charge
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land on north side of chesterway,northwich; t/no…
11 August 1999
Debenture
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Legal charge
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the south of ponteland road cowgate newcastle…
28 April 1995
Legal charge
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a unit 1 king street farnworth…
28 April 1995
Debenture
Delivered: 4 May 1995
Status: Satisfied on 11 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1991
Legal charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Various properties as described in the schedule attached to…
12 January 1989
Legal charge
Delivered: 14 January 1989
Status: Satisfied on 4 May 1995
Persons entitled: Provincial Bank PLC
Description: First legal mortgage and land k/a mellings bakery market…