LEICESTER ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 5DT
Company number 04391173
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address B OLSBERG & CO, ROOM 9, ENTERPRISE HOUSE, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Previous accounting period extended from 24 March 2016 to 7 April 2016; Previous accounting period shortened from 25 March 2016 to 24 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 50 . The most likely internet sites of LEICESTER ESTATES LTD are www.leicesterestates.co.uk, and www.leicester-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Estates Ltd is a Private Limited Company. The company registration number is 04391173. Leicester Estates Ltd has been working since 11 March 2002. The present status of the company is Active. The registered address of Leicester Estates Ltd is B Olsberg Co Room 9 Enterprise House 3 Middleton Road Manchester M8 5dt. . GURWICZ, Moshe Aron is a Secretary of the company. RUDZINSKI, Meilech Yosef is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Secretary RUDZINSKI, Meilech Yosef has been resigned. Director GRUNER, Chaim has been resigned. Director GURWICZ, Yitzchok has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GURWICZ, Moshe Aron
Appointed Date: 14 March 2002

Director
RUDZINSKI, Meilech Yosef
Appointed Date: 13 September 2006
49 years old

Resigned Directors

Nominee Secretary
OLSBERG, Bernard
Resigned: 14 March 2002
Appointed Date: 11 March 2002

Secretary
RUDZINSKI, Meilech Yosef
Resigned: 15 September 2006
Appointed Date: 14 March 2002

Director
GRUNER, Chaim
Resigned: 15 September 2006
Appointed Date: 14 March 2002
75 years old

Director
GURWICZ, Yitzchok
Resigned: 25 September 2003
Appointed Date: 14 March 2002
51 years old

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 14 March 2002
Appointed Date: 11 March 2002
78 years old

LEICESTER ESTATES LTD Events

22 Mar 2017
Previous accounting period extended from 24 March 2016 to 7 April 2016
22 Dec 2016
Previous accounting period shortened from 25 March 2016 to 24 March 2016
19 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50

14 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jan 2016
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
20 Mar 2002
New director appointed
20 Mar 2002
New secretary appointed
20 Mar 2002
Director resigned
20 Mar 2002
Secretary resigned
11 Mar 2002
Incorporation

LEICESTER ESTATES LTD Charges

6 April 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 24 folkestone road west manchester…
14 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 150 bolton road atherton manchester.
29 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 gordon street leigh. By way of fixed charge the benefit…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 wasdale avenue boston. By way of fixed charge the…
29 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 hertford road blackley manchester. By way of fixed charge…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 burns avenue leigh. By way of fixed charge the benefit of…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 moss lane wigan. By way of fixed charge the benefit of…
20 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 grange grove whitefield manchester. By way of fixed…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 17 roston court roston road salford…
23 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 14 hawthorne grove ashton under lyne…
24 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 jones street radcliffe greater manchester t/n LA333399…
10 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 3 mentone crescent manchester greater…
14 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 15 November 2002
Persons entitled: Joseph Pearlman
Description: 3 mentone crescent manchester.