MILLER AND SANTHOUSE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 01740272
Status Active
Incorporation Date 18 July 1983
Company Type Private Limited Company
Address 7 CHRISTIE WAY, CHRISTIE FIELDS, MANCHESTER, M21 7QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MILLER AND SANTHOUSE PROPERTIES LIMITED are www.millerandsanthouseproperties.co.uk, and www.miller-and-santhouse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Miller and Santhouse Properties Limited is a Private Limited Company. The company registration number is 01740272. Miller and Santhouse Properties Limited has been working since 18 July 1983. The present status of the company is Active. The registered address of Miller and Santhouse Properties Limited is 7 Christie Way Christie Fields Manchester M21 7qy. . MILLER, Rochelle is a Secretary of the company. MILLER, Maurice Peter is a Director of the company. MILLER, Rochelle Evelyn is a Director of the company. Secretary MILLER, Maurice Peter has been resigned. Secretary TINGER, Stuart Alan has been resigned. Secretary WALSH-HILL, Steven Philip has been resigned. Director DAVIDSON, Barry Howard has been resigned. Director TINGER, Stuart Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, Rochelle
Appointed Date: 10 August 2007

Director
MILLER, Maurice Peter
Appointed Date: 27 July 1999
79 years old

Director
MILLER, Rochelle Evelyn
Appointed Date: 29 March 2000
72 years old

Resigned Directors

Secretary
MILLER, Maurice Peter
Resigned: 18 October 2006
Appointed Date: 04 January 2006

Secretary
TINGER, Stuart Alan
Resigned: 04 January 2006

Secretary
WALSH-HILL, Steven Philip
Resigned: 10 August 2007
Appointed Date: 18 October 2006

Director
DAVIDSON, Barry Howard
Resigned: 27 July 1999
80 years old

Director
TINGER, Stuart Alan
Resigned: 04 January 2006
78 years old

Persons With Significant Control

Mr Maurice Peter Miller
Notified on: 16 July 2016
79 years old
Nature of control: Has significant influence or control

Mrs Rochelle Evelyn Miller
Notified on: 16 July 2016
72 years old
Nature of control: Has significant influence or control

MILLER AND SANTHOUSE PROPERTIES LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 97 more events
03 Oct 1986
Return made up to 28/12/84; full list of members

24 Sep 1986
Accounts for a small company made up to 30 June 1984

23 Sep 1986
Registered office changed on 23/09/86 from: 22B dale street liverpool L2 5SD

20 Sep 1986
Declaration of satisfaction of mortgage/charge

18 Jul 1983
Certificate of incorporation

MILLER AND SANTHOUSE PROPERTIES LIMITED Charges

29 September 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Legal mortgage
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 62 bridge street, manchester t/no GM353190. Assigns the…
22 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Brethrens meeting room ashfield road altringham. Assigns…
27 August 1999
Legal mortgage (own account)
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 190 ashley road hale cheshire. Assigns the goodwill of all…
27 August 1999
Legal mortgage (own account)
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 middlegate penrith cumbria. Assigns the goodwill of all…
27 August 1999
Legal mortgage (own account)
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 39 london road stockton heath warrington cheshire. Assigns…
13 April 1992
Legal charge
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 662 prescot road old swan liverpool merseyside t/n ms 83780…
20 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 8 October 1999
Persons entitled: Barclays Bank PLC
Description: 190 ashley road, hale, cheshire.
10 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 8 October 1999
Persons entitled: Barclays Bank PLC
Description: 39 landin road, stockton heath, cheshire title no ch 157281.
12 January 1988
Legal charge
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51, 53 & 55 crosby road north waterloo liverpool merseyside.
12 January 1988
Legal charge
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 658/660 prescot road liverpool 13 mersyside.
19 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 8 October 1999
Persons entitled: Barclays Bank PLC
Description: 21 middlegate, penrith, cumbria.
21 June 1985
Legal charge
Delivered: 5 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 & 69 high street newcastle under lyme, staffordshire.
14 June 1985
Legal mortgage
Delivered: 22 June 1985
Status: Satisfied on 19 May 1992
Persons entitled: Phoenix Assurance Public Limited Company
Description: Property k/a: 658 and 660 prescot road, liverpool tn: la…
28 January 1985
Legal charge
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land 3 cleveland street chorley.
16 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 19 May 1992
Persons entitled: Phoenix Assurance Public Limited Company
Description: 51/55 (odd) crosby rd, north crosby merseyside. Title no ms…
21 October 1983
Legal charge
Delivered: 31 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 2/2A burscough street, ormskirk, lancashire.
3 September 1983
Guarantee & debenture
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…