MARTIN STONES PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 04335882
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address QUEENS COURT, 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2017-01-03 GBP 1 ; Accounts for a dormant company made up to 30 April 2014. The most likely internet sites of MARTIN STONES PROPERTIES LIMITED are www.martinstonesproperties.co.uk, and www.martin-stones-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 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.Martin Stones Properties Limited is a Private Limited Company. The company registration number is 04335882. Martin Stones Properties Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Martin Stones Properties Limited is Queens Court 24 Queen Street Manchester England M2 5hx. . STONES, Michael Joseph is a Secretary of the company. STONES, Michael Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STONES, Denise Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
STONES, Michael Joseph
Appointed Date: 07 December 2001

Director
STONES, Michael Joseph
Appointed Date: 07 December 2001
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Director
STONES, Denise Elizabeth
Resigned: 02 November 2010
Appointed Date: 07 December 2001
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr Michael Joseph Stones
Notified on: 22 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MARTIN STONES PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
03 Jan 2017
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2017-01-03
  • GBP 1

03 Jan 2017
Accounts for a dormant company made up to 30 April 2014
03 Jan 2017
Accounts for a dormant company made up to 30 April 2013
03 Jan 2017
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2017-01-03
  • GBP 1

...
... and 41 more events
12 Mar 2002
Particulars of mortgage/charge
13 Feb 2002
Accounting reference date extended from 31/12/02 to 30/04/03
24 Dec 2001
New secretary appointed;new director appointed
24 Dec 2001
New director appointed
07 Dec 2001
Incorporation

MARTIN STONES PROPERTIES LIMITED Charges

11 July 2014
Charge code 0433 5882 0002
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Mint Bridging Limited
Description: F/H property k/a 2 anderson street, blackpool t/no LA480661…
22 February 2002
Legal charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 anderson street blackpool the rental income, the property…