NEWPARK ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4AF

Company number 00828021
Status Active
Incorporation Date 19 November 1964
Company Type Private Limited Company
Address MADISONS BUSHBURY HOUSE, 435 WILMSLOW ROAD, MANCHESTER, LANCASHIRE, M20 4AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEWPARK ESTATES LIMITED are www.newparkestates.co.uk, and www.newpark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Newpark Estates Limited is a Private Limited Company. The company registration number is 00828021. Newpark Estates Limited has been working since 19 November 1964. The present status of the company is Active. The registered address of Newpark Estates Limited is Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4af. . SALTSMAN, Avril is a Secretary of the company. SALTSMAN, Avril is a Director of the company. Director SALTSMAN, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
SALTSMAN, Avril

83 years old

Resigned Directors

Director
SALTSMAN, Peter John
Resigned: 09 September 2010
85 years old

NEWPARK ESTATES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

22 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 82 more events
13 Jun 1988
Return made up to 31/03/88; full list of members

08 Feb 1988
Full accounts made up to 30 June 1987

24 Oct 1987
Return made up to 31/03/87; full list of members

12 Mar 1987
Full accounts made up to 30 June 1986

23 Oct 1986
Return made up to 31/03/86; full list of members

NEWPARK ESTATES LIMITED Charges

4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 1 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 116 market street, droylsden, tameside by way of fixed…
4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 1 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 122 market street, drouslden, tameside by…
4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 1 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 159 ridge hill lane, stalybridge, cheshire…
13 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied on 30 July 2008
Persons entitled: Vernon Building Society
Description: 44 bellclough rd,droylsden M43 7WR.
20 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: 52 lindsay street stalybridge tameside greater manchester.
26 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: 51 mottram road stalybridge tameside greater manchester.
26 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: 47 mottram road stalybridge tameside greater manchetser.
26 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 30 July 2008
Persons entitled: Tsb Bank PLC
Description: 49 mottram road stalybridge tameside greater manchester.
14 November 1990
Mortgage
Delivered: 21 November 1990
Status: Satisfied on 6 December 1996
Persons entitled: Northern Rock Building Society.
Description: 49 mottram road stalybridge cheshire.
27 June 1980
Legal charge
Delivered: 1 July 1980
Status: Satisfied on 23 February 1990
Persons entitled: Frances Saltsman
Description: 49 mottram road,stalybridge,tameside,greater…
24 May 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 1 August 2012
Persons entitled: Frances Saltsman
Description: F/H 21, kershaw street, droylsden, greater manchester title…
24 May 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 1 August 2012
Persons entitled: Frances Saltsman
Description: F/H 27 maddison road, droylsden, greater manchester title…
24 May 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 1 August 2012
Persons entitled: Frances Saltsman
Description: F/H 8 old farm crescent. Droylsden, greater manchester…
24 May 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 1 August 2012
Persons entitled: Frances Saltsman
Description: F/H 65 & 91 highbank rd, droylsden, greater manchester…