HURSTWOOD PROPERTIES (C) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2RJ
Company number 06774771
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, M3 2RJ
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-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Part of the property or undertaking has been released from charge 067747710010. The most likely internet sites of HURSTWOOD PROPERTIES (C) LIMITED are www.hurstwoodpropertiesc.co.uk, and www.hurstwood-properties-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurstwood Properties C Limited is a Private Limited Company. The company registration number is 06774771. Hurstwood Properties C Limited has been working since 16 December 2008. The present status of the company is Active. The registered address of Hurstwood Properties C Limited is Bridge Street Chambers 72 Bridge Street Manchester M3 2rj. . BLACK, Julie is a Secretary of the company. ASHWORTH, Stephen John is a Director of the company. HILL, Henry Philip is a Director of the company. PARK, Andrew Charles is a Director of the company. Director CARLING, Mark Robert has been resigned. Director JOHNSON, Iain has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACK, Julie
Appointed Date: 16 December 2008

Director
ASHWORTH, Stephen John
Appointed Date: 16 December 2008
58 years old

Director
HILL, Henry Philip
Appointed Date: 18 December 2008
51 years old

Director
PARK, Andrew Charles
Appointed Date: 16 December 2008
58 years old

Resigned Directors

Director
CARLING, Mark Robert
Resigned: 28 November 2014
Appointed Date: 01 January 2010
51 years old

Director
JOHNSON, Iain
Resigned: 01 August 2011
Appointed Date: 18 December 2008
64 years old

Persons With Significant Control

Mr Stephen John Ashworth
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

HURSTWOOD PROPERTIES (C) LIMITED Events

28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Part of the property or undertaking has been released from charge 067747710010
26 Sep 2016
Part of the property or undertaking has been released from charge 067747710009
26 Sep 2016
Part of the property or undertaking has been released from charge 067747710011
...
... and 43 more events
09 May 2009
Particulars of a mortgage or charge / charge no: 1
09 May 2009
Particulars of a mortgage or charge / charge no: 2
13 Jan 2009
Director appointed iain johnson
13 Jan 2009
Director appointed henry philip hill
16 Dec 2008
Incorporation

HURSTWOOD PROPERTIES (C) LIMITED Charges

16 December 2015
Charge code 0677 4771 0011
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. all that freehold land known as phase 1 hurstwood court…
4 September 2015
Charge code 0677 4771 0010
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. all that freehold land known as phase 1 hurstwood court…
4 September 2015
Charge code 0677 4771 0009
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: Co-Operative Bank PLC
Description: F/H phase 1 hurstwood court greenfold way leigh greater…
30 November 2007
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a waterside mill, haslingden t/no LA437542.
31 August 2007
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H railway house, railway road, chorley, lancs t/no…
30 March 2007
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a bridgewater house surrey road nelson lancs…
13 April 2006
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Cooperative Bank PLC
Description: F/H land and buildings on the south side of greenfold way…
13 April 2006
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the south side of greenfold way…
22 August 2003
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 7 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H the post office building the esplande rochdale title…