PETER ANTHONY ESTATES LIMITED
LEVENSHULME

Hellopages » Greater Manchester » Manchester » M19 3AW
Company number 01723853
Status Active
Incorporation Date 17 May 1983
Company Type Private Limited Company
Address PETER ANTHONY HOUSE, 834,STOCKPORT ROAD, LEVENSHULME, MANCHESTER, M19 3AW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of PETER ANTHONY ESTATES LIMITED are www.peteranthonyestates.co.uk, and www.peter-anthony-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and nine months. Peter Anthony Estates Limited is a Private Limited Company. The company registration number is 01723853. Peter Anthony Estates Limited has been working since 17 May 1983. The present status of the company is Active. The registered address of Peter Anthony Estates Limited is Peter Anthony House 834 Stockport Road Levenshulme Manchester M19 3aw. The company`s financial liabilities are £66.58k. It is £66.58k against last year. And the total assets are £469.81k, which is £-83.55k against last year. GALGUT, Simon is a Secretary of the company. BOYD, David Marcus is a Director of the company. ROBERTSON, Peter Laurie is a Director of the company. Secretary BOYD, Anthony has been resigned. Secretary BOYD, David Marcus has been resigned. Director BOYD, Anthony has been resigned. Director ROBERTSON, Paul Anthony has been resigned. Director ROBERTSON, Peter has been resigned. The company operates in "Real estate agencies".


peter anthony estates Key Finiance

LIABILITIES £66.58k
CASH n/a
TOTAL ASSETS £469.81k
-16%
All Financial Figures

Current Directors

Secretary
GALGUT, Simon
Appointed Date: 08 January 2013

Director
BOYD, David Marcus
Appointed Date: 01 October 2006
50 years old

Director
ROBERTSON, Peter Laurie
Appointed Date: 01 September 2011
68 years old

Resigned Directors

Secretary
BOYD, Anthony
Resigned: 01 August 2009

Secretary
BOYD, David Marcus
Resigned: 09 January 2013
Appointed Date: 01 October 2006

Director
BOYD, Anthony
Resigned: 01 October 2006
81 years old

Director
ROBERTSON, Paul Anthony
Resigned: 31 March 2012
Appointed Date: 01 January 2002
69 years old

Director
ROBERTSON, Peter
Resigned: 02 January 2002
68 years old

Persons With Significant Control

Mr David Marcus Boyd
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Laurie Robertson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER ANTHONY ESTATES LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
13 Oct 2015
Micro company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

21 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
12 Sep 1988
Registered office changed on 12/09/88 from: 1002 stockport road levenshulme manchester 19

01 Jun 1988
Return made up to 23/12/87; full list of members

17 Apr 1987
Accounts for a small company made up to 31 July 1985

11 Apr 1987
Accounts for a small company made up to 31 July 1986

11 Apr 1987
Return made up to 26/12/86; full list of members

PETER ANTHONY ESTATES LIMITED Charges

28 May 2010
Debenture
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…