ENDURA PROPERTIES LIMITED
MANCHESTER PJP ENGINEERING SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M3 2EN

Company number 04305527
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address SEDULO, 62-66 DEANSGATE, MANCHESTER, ENGLAND, M3 2EN
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 seventy-two events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 28 August 2015; Registered office address changed from 7 Hillstone Close Greenmount Bury Lancashire BL8 4EZ to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 8 March 2016. The most likely internet sites of ENDURA PROPERTIES LIMITED are www.enduraproperties.co.uk, and www.endura-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endura Properties Limited is a Private Limited Company. The company registration number is 04305527. Endura Properties Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Endura Properties Limited is Sedulo 62 66 Deansgate Manchester England M3 2en. The company`s financial liabilities are £116.68k. It is £-94.69k against last year. The cash in hand is £0.24k. It is £-13.95k against last year. And the total assets are £118.89k, which is £-183.68k against last year. POWER, Patrick Thomas is a Secretary of the company. POWER, Patrick Thomas is a Director of the company. POWER, Wendy Jane is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POWER, Colin Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


endura properties Key Finiance

LIABILITIES £116.68k
-45%
CASH £0.24k
-99%
TOTAL ASSETS £118.89k
-61%
All Financial Figures

Current Directors

Secretary
POWER, Patrick Thomas
Appointed Date: 16 October 2001

Director
POWER, Patrick Thomas
Appointed Date: 16 October 2001
66 years old

Director
POWER, Wendy Jane
Appointed Date: 24 March 2004
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
GREEN, John Joseph
Resigned: 20 September 2002
Appointed Date: 31 October 2001
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
POWER, Colin Francis
Resigned: 24 March 2004
Appointed Date: 16 October 2001
64 years old

Persons With Significant Control

Mr Pat Power
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Jane Power
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENDURA PROPERTIES LIMITED Events

08 Nov 2016
Confirmation statement made on 16 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 28 August 2015
08 Mar 2016
Registered office address changed from 7 Hillstone Close Greenmount Bury Lancashire BL8 4EZ to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 8 March 2016
10 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 105,000

10 Nov 2015
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 8 Trumpet Street Manchester M1 5LW
...
... and 62 more events
31 Oct 2001
Registered office changed on 31/10/01 from: 84 temple chambers, temple avenue, london, EC4Y ohp
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 2001
Registered office changed on 31/10/01 from: 84 temple chambers temple avenue london EC4Y ohp
31 Oct 2001
New director appointed
31 Oct 2001
New secretary appointed;new director appointed
16 Oct 2001
Incorporation

ENDURA PROPERTIES LIMITED Charges

29 February 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H an l/h endura house james street radcliffe t/nos…
20 October 2007
Debenture
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Endura house, lodge brow, outwood road, radcliffe…
14 May 2003
Debenture
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…