KEYSTONE ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG
Company number 04803481
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address CARDINAL HOUSE, 20 ST MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Secretary's details changed for Rita De Massey on 19 June 2015; Director's details changed for Mr Michael Charles De Massey on 19 June 2015. The most likely internet sites of KEYSTONE ESTATES LIMITED are www.keystoneestates.co.uk, and www.keystone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keystone Estates Limited is a Private Limited Company. The company registration number is 04803481. Keystone Estates Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Keystone Estates Limited is Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . DE MASSEY, Rita is a Secretary of the company. DE MASSEY, Michael Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DE MASSEY, Rita
Appointed Date: 16 July 2003

Director
DE MASSEY, Michael Charles
Appointed Date: 16 July 2003
47 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 July 2003
Appointed Date: 18 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 July 2003
Appointed Date: 18 June 2003

KEYSTONE ESTATES LIMITED Events

02 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

02 Aug 2016
Secretary's details changed for Rita De Massey on 19 June 2015
02 Aug 2016
Director's details changed for Mr Michael Charles De Massey on 19 June 2015
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Registration of charge 048034810008, created on 2 February 2016
...
... and 40 more events
21 Jul 2003
New secretary appointed
21 Jul 2003
New director appointed
21 Jul 2003
Director resigned
21 Jul 2003
Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS
18 Jun 2003
Incorporation

KEYSTONE ESTATES LIMITED Charges

2 February 2016
Charge code 0480 3481 0008
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)
Description: Freehold absolute, latchford house, thelwall lane…
28 November 2011
An omnibus guarantee and set-off agreement
Delivered: 2 December 2011
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 November 2011
Mortgage
Delivered: 2 December 2011
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of thelwall lane, latchford…
28 November 2011
Mortgage deed
Delivered: 2 December 2011
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 30 kansas avenue salford t/no GM597272 together with…
15 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied on 19 November 2015
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land and building on the north side of thelwall lane…
15 November 2006
Charge
Delivered: 22 November 2006
Status: Satisfied on 19 November 2015
Persons entitled: N M Rothschild & Sons Limited
Description: The interest in an agreement and option dated 15TH november…
15 August 2005
Legal mortgage
Delivered: 18 August 2005
Status: Satisfied on 19 November 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a 38 queen street northwich. With the…
9 August 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 19 November 2015
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings on the north east side of kansas avenue…