FIELDHAM PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 5DT

Company number 01321078
Status Active
Incorporation Date 12 July 1977
Company Type Private Limited Company
Address ROOM 9 ENTERPRISE HOUSE, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 12 in full; Satisfaction of charge 15 in full. The most likely internet sites of FIELDHAM PROPERTIES LIMITED are www.fieldhamproperties.co.uk, and www.fieldham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight 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.Fieldham Properties Limited is a Private Limited Company. The company registration number is 01321078. Fieldham Properties Limited has been working since 12 July 1977. The present status of the company is Active. The registered address of Fieldham Properties Limited is Room 9 Enterprise House 3 Middleton Road Manchester M8 5dt. The company`s financial liabilities are £146.8k. It is £39.94k against last year. The cash in hand is £15.9k. It is £-21.15k against last year. And the total assets are £21.41k, which is £-15.63k against last year. LEE-BLACK, Vanessa Cheryl, Lady is a Secretary of the company. LEE, David Morris is a Director of the company. LEE-BLACK, Vanessa Cheryl, Lady is a Director of the company. Secretary ENDLAR, Maralyn June has been resigned. Director LEE, Phylis has been resigned. Director LEE, Reuben has been resigned. Director MOSS, Sharon Marsha has been resigned. The company operates in "Development of building projects".


fieldham properties Key Finiance

LIABILITIES £146.8k
+37%
CASH £15.9k
-58%
TOTAL ASSETS £21.41k
-43%
All Financial Figures

Current Directors

Secretary
LEE-BLACK, Vanessa Cheryl, Lady
Appointed Date: 12 March 2002

Director
LEE, David Morris
Appointed Date: 10 December 1999
72 years old

Director
LEE-BLACK, Vanessa Cheryl, Lady
Appointed Date: 12 March 2002
67 years old

Resigned Directors

Secretary
ENDLAR, Maralyn June
Resigned: 12 March 2002

Director
LEE, Phylis
Resigned: 12 March 2002
98 years old

Director
LEE, Reuben
Resigned: 24 December 1994
97 years old

Director
MOSS, Sharon Marsha
Resigned: 16 November 2009
Appointed Date: 12 March 2002
76 years old

Persons With Significant Control

Avonlee Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIELDHAM PROPERTIES LIMITED Events

12 Dec 2016
Satisfaction of charge 6 in full
12 Dec 2016
Satisfaction of charge 12 in full
12 Dec 2016
Satisfaction of charge 15 in full
12 Dec 2016
Satisfaction of charge 9 in full
12 Dec 2016
Satisfaction of charge 4 in full
...
... and 103 more events
07 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1987
Registered office changed on 30/09/87 from: b olsberg and company 43 king street manchester M2 7AT

23 Jun 1987
Accounts for a small company made up to 30 April 1986

04 Jun 1987
Return made up to 31/12/85; full list of members

12 Jul 1977
Incorporation

FIELDHAM PROPERTIES LIMITED Charges

14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 park hill bury old road manchester. By way of fixed…
14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 singleton road salford. By way of fixed charge the…
14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 and 57 nothern grove west didsbury manchester. By way of…
14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 460 goulden road withington. By way of fixed charge the…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 16 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 15 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 11 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 14 garrick court altrincham cheshire. By way of fixed…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 garrick court altrincham cheshire. By way of fixed…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 43 holly royde close withington greater…
7 March 1979
Legal mortgage
Delivered: 14 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: 208/210 great clowes st. Salford greater manchester…