PRAXIS REAL ESTATE MANAGEMENT LTD
MANCHESTER NORTHCITY PROPERTIES LTD MAXILEND LIMITED

Hellopages » Greater Manchester » Manchester » M2 7LQ

Company number 03876895
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 1ST FLOOR THE CHAMBERS, 13 POLICE STREET, MANCHESTER, GREATER MANCHESTER, M2 7LQ
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 seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Appointment of Mr Steven Robert Faber as a director on 1 July 2016; Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016. The most likely internet sites of PRAXIS REAL ESTATE MANAGEMENT LTD are www.praxisrealestatemanagement.co.uk, and www.praxis-real-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Praxis Real Estate Management Ltd is a Private Limited Company. The company registration number is 03876895. Praxis Real Estate Management Ltd has been working since 15 November 1999. The present status of the company is Active. The registered address of Praxis Real Estate Management Ltd is 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7lq. . DUCKETT, Philip is a Secretary of the company. FABER, Steven Robert is a Director of the company. HENDERSON, Alex Scott is a Director of the company. MCCANN, David Michael is a Director of the company. ROBERTS, Gary is a Director of the company. Secretary BOWLING, James Mark has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARRISON, Mark Andrew has been resigned. Secretary SPEAKMAN, David William Henry has been resigned. Secretary SPEAKMAN, David William Henry has been resigned. Director BOUSFIELD, Richard John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HARRISON, Mark Andrew has been resigned. Director HARRISON, Paul Darren has been resigned. Director MCLAUGHLIN, Gabriel has been resigned. Director SEERY, Michael Thomas has been resigned. Director SPEAKMAN, David William Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUCKETT, Philip
Appointed Date: 01 November 2013

Director
FABER, Steven Robert
Appointed Date: 01 July 2016
51 years old

Director
HENDERSON, Alex Scott
Appointed Date: 01 May 2011
55 years old

Director
MCCANN, David Michael
Appointed Date: 18 November 2011
58 years old

Director
ROBERTS, Gary
Appointed Date: 01 April 2016
46 years old

Resigned Directors

Secretary
BOWLING, James Mark
Resigned: 30 October 2013
Appointed Date: 01 July 2012

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 April 2000
Appointed Date: 15 November 1999

Secretary
HARRISON, Mark Andrew
Resigned: 01 April 2006
Appointed Date: 24 April 2002

Secretary
SPEAKMAN, David William Henry
Resigned: 30 June 2012
Appointed Date: 01 April 2006

Secretary
SPEAKMAN, David William Henry
Resigned: 24 April 2002
Appointed Date: 28 April 2000

Director
BOUSFIELD, Richard John
Resigned: 05 July 2013
Appointed Date: 18 October 2012
50 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 April 2000
Appointed Date: 15 November 1999

Director
HARRISON, Mark Andrew
Resigned: 24 April 2002
Appointed Date: 28 April 2000
59 years old

Director
HARRISON, Paul Darren
Resigned: 18 November 2011
Appointed Date: 24 April 2002
57 years old

Director
MCLAUGHLIN, Gabriel
Resigned: 30 June 2016
Appointed Date: 08 July 2013
56 years old

Director
SEERY, Michael Thomas
Resigned: 31 July 2012
Appointed Date: 12 March 2012
71 years old

Director
SPEAKMAN, David William Henry
Resigned: 15 August 2012
Appointed Date: 24 July 2012
78 years old

PRAXIS REAL ESTATE MANAGEMENT LTD Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Jul 2016
Appointment of Mr Steven Robert Faber as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

03 May 2016
Appointment of Mr Gary Roberts as a director on 1 April 2016
...
... and 69 more events
09 May 2000
Secretary resigned
09 May 2000
Director resigned
09 May 2000
New secretary appointed
09 May 2000
New director appointed
15 Nov 1999
Incorporation

PRAXIS REAL ESTATE MANAGEMENT LTD Charges

8 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property at lakeland gardens chorley…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 higher summerseat ramsbottom bury lancashire. By way of…
1 August 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12A tanners street ramsbottom bury lancs BL10 9ES title…
15 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and semi-detached house numbered 31 wigan lower…
26 April 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 471 and 473…
26 April 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 469 warrington…
25 April 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 467 warrington…