NORTH SALFORD ESTATES LIMITED
SALFORD

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 00675422
Status Active
Incorporation Date 18 November 1960
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, SALFORD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 4 April 2016 to 3 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,100 . The most likely internet sites of NORTH SALFORD ESTATES LIMITED are www.northsalfordestates.co.uk, and www.north-salford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four 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.North Salford Estates Limited is a Private Limited Company. The company registration number is 00675422. North Salford Estates Limited has been working since 18 November 1960. The present status of the company is Active. The registered address of North Salford Estates Limited is Heaton House 148 Bury Old Road Salford Manchester M7 4se. . RABINOWITZ, Rivka is a Director of the company. WEISS, Fradl is a Director of the company. WEISS, Hyman is a Director of the company. WEISS, Solomon is a Director of the company. WEISS, Yocheved is a Director of the company. WEISS, Zissel is a Director of the company. Secretary WEISS, Mina has been resigned. Director WEISS, Bernardin has been resigned. Director WEISS, Mina has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
RABINOWITZ, Rivka
Appointed Date: 13 July 2015
39 years old

Director
WEISS, Fradl
Appointed Date: 12 December 1993
61 years old

Director
WEISS, Hyman

64 years old

Director
WEISS, Solomon
Appointed Date: 13 September 1993
61 years old

Director
WEISS, Yocheved
Appointed Date: 02 February 1998
61 years old

Director
WEISS, Zissel

64 years old

Resigned Directors

Secretary
WEISS, Mina
Resigned: 13 July 2015

Director
WEISS, Bernardin
Resigned: 13 July 2015
95 years old

Director
WEISS, Mina
Resigned: 13 July 2015
93 years old

NORTH SALFORD ESTATES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 5 April 2016
28 Dec 2016
Previous accounting period shortened from 4 April 2016 to 3 April 2016
18 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,100

16 Mar 2016
Total exemption small company accounts made up to 5 April 2015
24 Dec 2015
Previous accounting period shortened from 5 April 2015 to 4 April 2015
...
... and 83 more events
17 Jul 1987
Particulars of mortgage/charge

02 May 1987
Full accounts made up to 5 April 1986

02 May 1987
Return made up to 31/03/87; full list of members

10 Sep 1986
New director appointed

18 Nov 1960
Certificate of incorporation

NORTH SALFORD ESTATES LIMITED Charges

13 June 1991
Third party charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings situate at and k/a: 34-40 (even)…
10 July 1987
Legal charge
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 13 cheadle road, fernsbrook, stoke on trent…
25 February 1985
Registered pursuant to an order of court dated 11 april 85 legal charge
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 150, leicester road broughton park, salford greater…
26 May 1982
Legal charge
Delivered: 2 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 reginald road trading estate st helens…
11 May 1976
Mortgage
Delivered: 14 May 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 denison road, victoria park, m/chester together with all…
5 June 1968
Mortgage
Delivered: 14 June 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 58 to 68 (even numbers) cranworth street, ardwick…
5 June 1968
Mortgage
Delivered: 14 June 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 to 34 (even), 37, 52, 56 58, 60, 72, 74, 88, 90, 92 & 94…
15 June 1964
Mortgage
Delivered: 26 June 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 54, 56, 58, 60 & 62 oxford rd, & 3 to 17 (odd inc) sandy…
9 June 1964
Mortgage
Delivered: 18 June 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 22 to 38 (even) beech st, manchester with all fixtures.
29 April 1964
Mortgage
Delivered: 7 May 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 & 4 taylor st, broughton, salford with all fixtures.
3 April 1964
Mortgage
Delivered: 17 April 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 133, 135, 141, 147, 149, 153 & 155, heald grove, rusholme…
24 December 1963
Mortgage
Delivered: 8 January 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 144 to 150, 154 to 164, and 168 (even) heald grove…