FILPORT PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4PQ

Company number 05810053
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address THE COACHHOUSE 2 PARSONAGE ROAD, WITHINGTON, MANCHESTER, M20 4PQ
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 17 Urban Road Altrincham Cheshire WA15 8HT to The Coachhouse 2 Parsonage Road Withington Manchester M20 4PQ on 22 August 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FILPORT PROPERTIES LIMITED are www.filportproperties.co.uk, and www.filport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Filport Properties Limited is a Private Limited Company. The company registration number is 05810053. Filport Properties Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Filport Properties Limited is The Coachhouse 2 Parsonage Road Withington Manchester M20 4pq. . MCKENNA, Dermot Brian is a Secretary of the company. MCKENNA, Dermot Brian is a Director of the company. NOLAN, Philip Anthony is a Director of the company. Secretary SHEEN, Helen Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCKENNA, Dermot Brian
Appointed Date: 09 August 2007

Director
MCKENNA, Dermot Brian
Appointed Date: 09 November 2006
55 years old

Director
NOLAN, Philip Anthony
Appointed Date: 09 May 2006
58 years old

Resigned Directors

Secretary
SHEEN, Helen Elaine
Resigned: 09 August 2007
Appointed Date: 09 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Persons With Significant Control

Mr Philip Nolan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dermot Brian Mckenna
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FILPORT PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Aug 2016
Registered office address changed from 17 Urban Road Altrincham Cheshire WA15 8HT to The Coachhouse 2 Parsonage Road Withington Manchester M20 4PQ on 22 August 2016
16 Aug 2016
Compulsory strike-off action has been discontinued
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 42 more events
15 May 2006
New director appointed
15 May 2006
New secretary appointed
10 May 2006
Secretary resigned
10 May 2006
Director resigned
09 May 2006
Incorporation

FILPORT PROPERTIES LIMITED Charges

3 October 2013
Charge code 0581 0053 0008
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 landcross road, fallowfield, manchester f/h t/no:…
3 October 2013
Charge code 0581 0053 0007
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 March 2012
Deed of legal mortgage
Delivered: 13 March 2012
Status: Satisfied on 31 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Various properties specified in schedule to the charge…
1 March 2012
Mortgage debenture
Delivered: 3 March 2012
Status: Satisfied on 31 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 February 2011
Legal mortgage
Delivered: 10 February 2011
Status: Satisfied on 7 November 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 2 albion road fallowfield manchester t/no…
7 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Satisfied on 31 October 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H 26 broomfield road stockport t/no gm 702072. by way of…
23 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 31 October 2012
Persons entitled: Aib Group (UK) PLC
Description: Flat 1, flat 2 92 heaton moor road and the coach house…
23 March 2007
Mortgage debenture
Delivered: 31 March 2007
Status: Satisfied on 31 October 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…