LEAF PROPERTIES LIMITED
WITHINGTON

Hellopages » Greater Manchester » Manchester » M20 4AF
Company number 01959002
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address BUSHBURY HOUSE, 435 WILMSLOW ROAD, WITHINGTON, MANCHESTER, M20 4AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registration of charge 019590020035, created on 31 October 2016; Cancellation of shares. Statement of capital on 28 June 2016 GBP 4,352.00 ; Purchase of own shares.. The most likely internet sites of LEAF PROPERTIES LIMITED are www.leafproperties.co.uk, and www.leaf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Leaf Properties Limited is a Private Limited Company. The company registration number is 01959002. Leaf Properties Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of Leaf Properties Limited is Bushbury House 435 Wilmslow Road Withington Manchester M20 4af. . LEE, Elisabeth Lindsay is a Secretary of the company. FLOOD, Allan is a Director of the company. FLOOD, Winifred is a Director of the company. LEE, Elisabeth Lindsay is a Director of the company. LEE, Paul Anthony is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
FLOOD, Allan

79 years old

Director
FLOOD, Winifred
Appointed Date: 01 November 1999
76 years old

Director

Director
LEE, Paul Anthony

79 years old

LEAF PROPERTIES LIMITED Events

03 Nov 2016
Registration of charge 019590020035, created on 31 October 2016
20 Sep 2016
Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 4,352.00

17 Sep 2016
Purchase of own shares.
25 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,492

...
... and 136 more events
17 Nov 1987
Particulars of mortgage/charge
19 May 1987
Particulars of mortgage/charge
08 May 1987
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge

LEAF PROPERTIES LIMITED Charges

31 October 2016
Charge code 0195 9002 0035
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 victoria road northenden manchester…
11 December 2015
Charge code 0195 9002 0034
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 52 ladysmith road, didsbury…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 finchley road manchester t/no LA40583…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2 matlock avenue west didsbury t/no…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 6 beaconsfield street chester t/no…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 21 goulden road withington t/no LA227038…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 15 heathside road withington t/no GM423018…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 51 landcross road fallowfield t/no GM67411…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 14 montrose avenue west didsbury t/no…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a yew tree view pepper street chrisleton…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 33 cawdor road fallowfield t/no GM445857…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 32 albion street withington t/no GM660989…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 46 landcross road fallowfield t/no…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 53 madfield road fallowfield t/no GM719695…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 39 landcross road fallowfield t/no…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 6 beaconsfield street chester t/no…
18 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Legal charge
Delivered: 23 July 2001
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as yew tree villa pepper…
31 May 1996
Legal charge
Delivered: 21 June 1996
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 39 landcross road fallowfield and…
2 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 53 mabfield road by way of fixed charge…
28 February 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-46 landcross road fallowfield greater manchester.
28 February 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-32 albion road fallowfield greater manchester.
14 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: 21 goulden street west didsbury manchester title no…
24 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: F/H - 51 landcross road, fallowfield, manchester title no…
20 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 2 December 1989
Persons entitled: Governor and Company of Bank of Scotland
Description: F/H property k/a 8 moresby drive, east didsbury…
22 December 1988
Legal charge
Delivered: 29 December 1988
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: F/H property k/a 16 matlock avenue, west didsbury…
18 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: F/H 62 osborne road, levenshulme, manchester title no la…
19 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: F/H - 14 montrose avenue didsbury manchester title no la…
8 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 3 October 2012
Persons entitled: The Bank of Scotland
Description: F/H 285 east lancashire road swinton manchester title no gm…
12 November 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied on 3 October 2012
Persons entitled: Bank of Scotland
Description: F/Hold 2 matlock avenue west didsbury manchester title no…
28 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 3 October 2012
Persons entitled: The Bank of Scotland
Description: F/Hold 31 heyscroft road withington manchester title no gm…
22 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 3 October 2012
Persons entitled: The Bank of Scotland
Description: F/Hold 33 cawdor road fallowfield city of manchester.
2 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 3 October 2012
Persons entitled: The Bank of Scotland
Description: F/Hold 4 polruan road charlton cum hardy manchester title…
2 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 3 October 2012
Persons entitled: The Bank of Scotland
Description: F/Hold 15 neathside road withington manchester.