KATALYST PROPERTY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2EN

Company number 04439673
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address SEDULO, 62-66 DEANSGATE, MANCHESTER, ENGLAND, M3 2EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016. The most likely internet sites of KATALYST PROPERTY LIMITED are www.katalystproperty.co.uk, and www.katalyst-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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.Katalyst Property Limited is a Private Limited Company. The company registration number is 04439673. Katalyst Property Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Katalyst Property Limited is Sedulo 62 66 Deansgate Manchester England M3 2en. . PERRY, Karl Alan Thomas is a Secretary of the company. PERRY, Karina Jane is a Director of the company. PERRY, Karl Alan Thomas is a Director of the company. TURNER, Darren is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PERRY, Karina Jane has been resigned. Director TURNER, Clare Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PERRY, Karl Alan Thomas
Appointed Date: 15 May 2002

Director
PERRY, Karina Jane
Appointed Date: 05 September 2005
56 years old

Director
PERRY, Karl Alan Thomas
Appointed Date: 15 May 2002
56 years old

Director
TURNER, Darren
Appointed Date: 15 May 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
PERRY, Karina Jane
Resigned: 01 August 2005
Appointed Date: 15 May 2002
56 years old

Director
TURNER, Clare Elizabeth
Resigned: 01 August 2005
Appointed Date: 15 May 2002
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

KATALYST PROPERTY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

01 Mar 2016
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 69 more events
01 Jun 2002
New director appointed
01 Jun 2002
New director appointed
01 Jun 2002
New secretary appointed;new director appointed
01 Jun 2002
New director appointed
15 May 2002
Incorporation

KATALYST PROPERTY LIMITED Charges

15 May 2008
Deed of charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 belmont street heaton norris stockport greater…
15 May 2008
Deed of charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 all saints road heaton norris stockport greater…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 53 belmont street,heaton norris,stockport,greater…
16 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 winslow street bradford manchester. Fixed charge over…
28 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 37 all saints road heaton norris stockport.
24 November 2005
Mortgage
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 151 bramhall lane stockport cheshire.
24 November 2005
Mortgage deed
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 131 bramhall lane stockport cheshire.
24 November 2005
Mortgage deed
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 127 bramhall lane stockport cheshire.
24 November 2005
Mortgage deed
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 commercial road hazel grove stockport cheshire.
24 November 2005
Mortgage deed
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 56 colonial buildings bradford.
24 November 2005
Mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 4 colonial buildings sundbridge road bradford.
24 November 2005
Mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 183 lowfield road stockport cheshire.
24 November 2005
Mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 37 colonial buildings sundbridge bradford.
24 November 2005
Mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 colonial buildings sundbridge road bradford.
19 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property at colonial buildings sunbridge road bradford the…
10 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: The property k/a apartment 37 colonial buildings, 135-139…
9 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Apartment 40 colonial buildings sunbridge road bradford the…
6 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Apartment 56 colonial buildings sunbridge road bradford the…
27 July 2004
Legal charge
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 sherburn street cleethorpes south humberside DN35 8TX…
14 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 127 bramhall lane stockport cheshire.
11 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 127 bramhall lane stockport cheshire.
11 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 131 bramhall lane stockport cheshire.
30 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 183 lowfield road stockport greater manchester floating…
26 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 2 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 45 commercial road hazel grove stockport greater manchester…
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 117 buxton old road higher disley…
6 November 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 6 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 151 bramhall lane, stockport, cheshire the rental income by…