CROWNOAK PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WQ

Company number 05563683
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address LETHBRIDGE & CO, 82 KING STREET, MANCHESTER, ENGLAND, M2 4WQ
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 forty-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Registered office address changed from Office 133 8 Shoplatch Bellstone Shrewsbury SY1 1HU to C/O Lethbridge & Co 82 King Street Manchester M2 4WQ on 19 September 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CROWNOAK PROPERTIES LIMITED are www.crownoakproperties.co.uk, and www.crownoak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 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.Crownoak Properties Limited is a Private Limited Company. The company registration number is 05563683. Crownoak Properties Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Crownoak Properties Limited is Lethbridge Co 82 King Street Manchester England M2 4wq. The company`s financial liabilities are £63.2k. It is £49.5k against last year. And the total assets are £64.45k, which is £47.69k against last year. HILLDITCH, William is a Director of the company. Secretary POWELL, Janet has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JONES, John David has been resigned. Director POWELL, Anthony Baden has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


crownoak properties Key Finiance

LIABILITIES £63.2k
+361%
CASH n/a
TOTAL ASSETS £64.45k
+284%
All Financial Figures

Current Directors

Director
HILLDITCH, William
Appointed Date: 01 September 2013
63 years old

Resigned Directors

Secretary
POWELL, Janet
Resigned: 29 June 2013
Appointed Date: 14 September 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 September 2005
Appointed Date: 14 September 2005

Director
JONES, John David
Resigned: 10 September 2013
Appointed Date: 29 June 2013
80 years old

Director
POWELL, Anthony Baden
Resigned: 29 June 2013
Appointed Date: 14 September 2005
81 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 September 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Mr William Hillditch
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CROWNOAK PROPERTIES LIMITED Events

22 May 2017
Micro company accounts made up to 30 September 2016
19 Sep 2016
Registered office address changed from Office 133 8 Shoplatch Bellstone Shrewsbury SY1 1HU to C/O Lethbridge & Co 82 King Street Manchester M2 4WQ on 19 September 2016
04 Sep 2016
Confirmation statement made on 30 June 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

...
... and 34 more events
07 Apr 2006
Particulars of mortgage/charge
22 Sep 2005
Secretary resigned
22 Sep 2005
Director resigned
22 Sep 2005
Registered office changed on 22/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Sep 2005
Incorporation

CROWNOAK PROPERTIES LIMITED Charges

26 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 14 November 2013
Persons entitled: Clydesdale Bank Public Limited Company T/a Yorkshire Bank
Description: Unit C4 phase 4 waterford business park bury lancashire,…
26 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 14 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…