HEATON CHAPEL PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M18 7JL

Company number 02001010
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address 106-108 REDDISH LANE, MANCHESTER, ENGLAND, M18 7JL
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 ninety-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016. The most likely internet sites of HEATON CHAPEL PROPERTIES LIMITED are www.heatonchapelproperties.co.uk, and www.heaton-chapel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Heaton Chapel Properties Limited is a Private Limited Company. The company registration number is 02001010. Heaton Chapel Properties Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of Heaton Chapel Properties Limited is 106 108 Reddish Lane Manchester England M18 7jl. . SCULLY, Peter Martin is a Secretary of the company. SCULLY, Peter John is a Director of the company. SCULLY, Peter Martin is a Director of the company. Director HALL, Kathrina has been resigned. Director SCULLY, Susan Alice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SCULLY, Peter John
Appointed Date: 19 July 1999
46 years old

Director
SCULLY, Peter Martin

83 years old

Resigned Directors

Director
HALL, Kathrina
Resigned: 22 October 2010
Appointed Date: 19 July 1999
57 years old

Director
SCULLY, Susan Alice
Resigned: 19 July 1999
75 years old

Persons With Significant Control

Mr Peter Martin Scully
Notified on: 28 September 2016
83 years old
Nature of control: Ownership of shares – 75% or more

HEATON CHAPEL PROPERTIES LIMITED Events

02 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Registered office address changed from 806/808 Hyde Road Gorton Manchester M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
17 Jul 1989
Full accounts made up to 31 March 1988

11 Jul 1989
Return made up to 30/09/88; full list of members

31 Jan 1989
Director resigned;new director appointed

31 Jan 1989
Full accounts made up to 31 March 1987

13 Jan 1989
Return made up to 31/08/87; full list of members

HEATON CHAPEL PROPERTIES LIMITED Charges

20 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 hornbeam road levenshulme manchester greater manchester…
3 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 51 mackenzie street longsight manchester…
1 December 1999
Legal charge
Delivered: 3 December 1999
Status: Satisfied on 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 20 hornbeam road levensulme manchester greater…
24 November 1999
Debenture
Delivered: 4 December 1999
Status: Satisfied on 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 51 and 69 langdale levenshulme…
11 November 1999
Legal charge
Delivered: 18 November 1999
Status: Satisfied on 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 487,493 claremont rd,rusholme…
26 March 1990
Legal charge
Delivered: 30 March 1990
Status: Satisfied on 15 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 51, 59 and 69 longdale avenue levenshulme, manchester…
19 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 18 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge on 8,14, and 16 odette street longsight…
19 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 15 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge on 51 and 63 mackenzie street longsight…