CITYVIEW PROPERTY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M7 4SE
Company number 04982581
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 2 . The most likely internet sites of CITYVIEW PROPERTY LIMITED are www.cityviewproperty.co.uk, and www.cityview-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityview Property Limited is a Private Limited Company. The company registration number is 04982581. Cityview Property Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Cityview Property Limited is Heaton House 148 Bury Old Road Manchester M7 4se. . WEISS, Hyman is a Secretary of the company. REICH, Eliezer is a Director of the company. WEISS, Bernardin is a Director of the company. WEISS, Hyman is a Director of the company. WEISS, Yocheved is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KAHN, Chagai has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEISS, Hyman
Appointed Date: 09 January 2004

Director
REICH, Eliezer
Appointed Date: 27 March 2004
58 years old

Director
WEISS, Bernardin
Appointed Date: 09 January 2004
95 years old

Director
WEISS, Hyman
Appointed Date: 09 January 2004
65 years old

Director
WEISS, Yocheved
Appointed Date: 09 January 2004
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 December 2003
Appointed Date: 02 December 2003

Director
KAHN, Chagai
Resigned: 22 July 2008
Appointed Date: 30 July 2007
52 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mr Hyman Weiss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yocheved Weiss
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYVIEW PROPERTY LIMITED Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 28 more events
21 Jan 2004
New director appointed
05 Jan 2004
Secretary resigned
05 Jan 2004
Director resigned
05 Jan 2004
Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW
02 Dec 2003
Incorporation

CITYVIEW PROPERTY LIMITED Charges

30 March 2004
Legal charge deed
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a teamvale house and construction house team…