PSG PROPERTY MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4WG

Company number 04961710
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 10 ALAN ROAD, MANCHESTER, M20 4WG
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 seventy-two events have happened. The last three records are Registration of charge 049617100022, created on 31 January 2017; Registration of charge 049617100021, created on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PSG PROPERTY MANAGEMENT LIMITED are www.psgpropertymanagement.co.uk, and www.psg-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Psg Property Management Limited is a Private Limited Company. The company registration number is 04961710. Psg Property Management Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Psg Property Management Limited is 10 Alan Road Manchester M20 4wg. . GAVIN, Paul is a Secretary of the company. GAVIN, John Charles is a Director of the company. GAVIN, Paul is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAVIN, Paul
Appointed Date: 12 November 2003

Director
GAVIN, John Charles
Appointed Date: 12 November 2003
53 years old

Director
GAVIN, Paul
Appointed Date: 01 April 2005
50 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr John Gavin
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSG PROPERTY MANAGEMENT LIMITED Events

14 Feb 2017
Registration of charge 049617100022, created on 31 January 2017
13 Feb 2017
Registration of charge 049617100021, created on 31 January 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Amended total exemption small company accounts made up to 31 March 2015
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 62 more events
24 Jan 2004
New secretary appointed
21 Nov 2003
Registered office changed on 21/11/03 from: 25 hill road theydon bois epping essex CM16 7LX
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
12 Nov 2003
Incorporation

PSG PROPERTY MANAGEMENT LIMITED Charges

31 January 2017
Charge code 0496 1710 0022
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
31 January 2017
Charge code 0496 1710 0021
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
12 June 2012
Debenture
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2012
Mortgage deed (corporate)
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 14 bakewell street, gorton, manchester the…
12 June 2012
Mortgage deed (corporate)
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 41 mount road, manchester the goodwill of…
12 June 2012
Mortgage deed (corporate)
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 60 sunny brow road, manchester the…
12 June 2012
Mortgage deed (corporate)
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 329-331 abbey hey lane, manchester the…
29 July 2008
Deed of charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: The property k/a 12 maybury street manchester fixed charge…
10 June 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1, 2, 3, 4 and 5, 1434 ashton old road, manchester…
14 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dwellinghouse k/a 35 corrigan street moston manchester.
14 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 corrigan street moston manchester.
16 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 329-331 abbey hey lane gorton manchester. By way of fixed…
14 July 2006
Mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apt 5 ashlawn 6 deerpark road manchester lancs t/no…
14 July 2006
Mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apt 2 ashlawn 6 deerpark road manchester lancs t/no…
14 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apt 6, ashlawn 6 deerpark road, manchester, lancs t/no…
14 July 2006
Mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apt 4 ashlawn, deerpark road, manchester, lancs t/no…
14 July 2006
Mortgage deed
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Apt 3 ashlawn 6 deerpark road manchester lancs M16 8FR…
10 March 2006
Deed of charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 maybury street, manchester fixed charge over all rental…
18 November 2005
Mortgage deed
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 21 ashkirk street manchester lancs t/no LA343563 fixed…
28 September 2005
Deed of charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 154 buckley road gorton manchester, fixed charge over all…
17 June 2005
Deed of charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property 13 knutsford road gorton manchester fixed…
11 March 2005
Charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 st margarets av manchester fixed charge over all rental…