RAMMON GROUP (PROPERTIES) LIMITED

Hellopages » Greater Manchester » Manchester » M1 2WW

Company number 03206201
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address 1 PORTUGAL STREET EAST, MANCHESTER, M1 2WW
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 one hundred and fifty-five events have happened. The last three records are Registration of charge 032062010051, created on 1 August 2016; Satisfaction of charge 032062010041 in full; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000 . The most likely internet sites of RAMMON GROUP (PROPERTIES) LIMITED are www.rammongroupproperties.co.uk, and www.rammon-group-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. The distance to to Burnage Rail Station is 3.9 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rammon Group Properties Limited is a Private Limited Company. The company registration number is 03206201. Rammon Group Properties Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Rammon Group Properties Limited is 1 Portugal Street East Manchester M1 2ww. The company`s financial liabilities are £5195.46k. It is £-813.12k against last year. The cash in hand is £343k. It is £336.62k against last year. And the total assets are £409.65k, which is £235.27k against last year. WEISBERG, David is a Director of the company. WEISBERG, Philip is a Director of the company. Secretary LORD, William has been resigned. Secretary WEISBERG, Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rammon group (properties) Key Finiance

LIABILITIES £5195.46k
-14%
CASH £343k
+5282%
TOTAL ASSETS £409.65k
+134%
All Financial Figures

Current Directors

Director
WEISBERG, David
Appointed Date: 31 May 1996
69 years old

Director
WEISBERG, Philip
Appointed Date: 31 May 1996
74 years old

Resigned Directors

Secretary
LORD, William
Resigned: 01 June 2011
Appointed Date: 14 December 2000

Secretary
WEISBERG, Philip
Resigned: 04 December 2000
Appointed Date: 31 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

RAMMON GROUP (PROPERTIES) LIMITED Events

04 Aug 2016
Registration of charge 032062010051, created on 1 August 2016
25 Jul 2016
Satisfaction of charge 032062010041 in full
20 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000

20 Jul 2016
Director's details changed for Mr Philip Weisberg on 1 September 2015
28 Jun 2016
Registration of charge 032062010048, created on 14 June 2016
...
... and 145 more events
11 Jun 1996
Director resigned
11 Jun 1996
New director appointed
11 Jun 1996
New secretary appointed;new director appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
31 May 1996
Incorporation

RAMMON GROUP (PROPERTIES) LIMITED Charges

1 August 2016
Charge code 0320 6201 0051
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: L/H unit c aldow enterprise park blackett street manchester…
14 June 2016
Charge code 0320 6201 0049
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H property k/a rammon house 1 portugal street east…
14 June 2016
Charge code 0320 6201 0048
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H property k/a rammon house 1 portugal street east…
13 June 2016
Charge code 0320 6201 0050
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H property k/a stanley house fancy walk stafford title…
28 April 2016
Charge code 0320 6201 0047
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H property k/a stanley house fancy walk stafford…
2 September 2015
Charge code 0320 6201 0046
Delivered: 4 September 2015
Status: Satisfied on 16 June 2016
Persons entitled: Jeanette Mary Jones
Description: Stanley house fancy walk stafford t/no. SF527123…
24 August 2015
Charge code 0320 6201 0045
Delivered: 25 August 2015
Status: Partially satisfied
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H rammon house, 1 portugal street east, manchester t/no…
30 July 2015
Charge code 0320 6201 0044
Delivered: 8 August 2015
Status: Satisfied on 29 August 2015
Persons entitled: Bridging Finance Limited
Description: F/H property under t/no GM79512…
2 April 2015
Charge code 0320 6201 0043
Delivered: 10 April 2015
Status: Satisfied on 29 August 2015
Persons entitled: Bridging Finance Limited
Description: F/H property t/no's LA47750, CH21317, GM412525, GM644306…
2 April 2015
Charge code 0320 6201 0042
Delivered: 10 April 2015
Status: Satisfied on 29 August 2015
Persons entitled: Bridging Finance Limited
Description: F/H property t/no's LA47750, CH21317, GM412525, GM644306…
5 September 2014
Charge code 0320 6201 0041
Delivered: 9 September 2014
Status: Satisfied on 25 July 2016
Persons entitled: Jeanette Mary Jones
Description: 189-191 ashley road, hale t/no GM79512…
27 November 2013
Charge code 0320 6201 0040
Delivered: 7 December 2013
Status: Satisfied on 29 August 2015
Persons entitled: Oakbridge Financial Services Limited
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0320 6201 0039
Delivered: 30 November 2013
Status: Satisfied on 29 August 2015
Persons entitled: Oakbridge Financial Services Limited
Description: 98 carrwood hale barns altrincham cheshire t/no. GM934565…
6 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Robert Suppree
Description: L/H property k/a land on the south side of charley wood…
1 August 2007
Legal mortgage
Delivered: 3 August 2007
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a stanley house fancy walk stafford. Assigns…
1 August 2007
Legal mortgage
Delivered: 3 August 2007
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the studio, 189 to 191 ashley road, hale…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 9 July 2010
Persons entitled: Davenham Trade Finance Limited
Description: Land and buildings at the junction of george street and…
1 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a unit 9 bredbury industrial estate far…
1 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north east side of delves road…
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 9 July 2010
Persons entitled: Davenham Trade Finance Limited
Description: The property situated at delves road heanor gate industrial…
1 September 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 9 July 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2006
Mortgage deed
Delivered: 17 February 2006
Status: Satisfied on 4 July 2012
Persons entitled: Mortgage Express
Description: 46 reuben street stockport cheshire by way of fixed charge…
24 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 21 August 2015
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 39 heald grave, rusholme t/no…
1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: Unit 9 bredbury industrial estate far cromwell road…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h land and buildings lying to the east side of…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land on the north east of laltex…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 25 August 2005
Persons entitled: Nationwide Building Society
Description: The l/h property k/a land and buildings on the east side of…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 21 August 2015
Persons entitled: Nationwide Building Society
Description: The land on the south side of railway road, skelersdale…
1 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 14 July 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of railway road skelmersdale lancs…
29 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 7 May 2005
Persons entitled: Donald John Smith, Patricia Edna Smith and the Santhouse Pensioneer Trustee Company Limited
Description: Land on the south side of railway road, skelmerdale, west…
29 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 7 May 2005
Persons entitled: William Lord
Description: Land on the south side of railway road skelmersdale west…
10 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 14 July 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of froxmer street gorton manchester…
4 August 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 29 August 2015
Persons entitled: Mortgage Express
Description: 98 carrwood hales barn altrincham.
27 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 29 October 2003
Persons entitled: Donald John Smith
Description: Land on the east side of froxmer street gorton greater…
27 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 29 October 2003
Persons entitled: William Lord
Description: Land on the east side of froxmer street gorton greater…
15 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 29 October 2003
Persons entitled: The Co-Operative Bank PLC
Description: All legal interests and otherwise by way of specific…
22 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: Land and buildings on the north east side of portugal…
30 January 2001
Deed of rectification
Delivered: 10 February 2001
Status: Satisfied on 17 May 2002
Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Company Limited
Description: Rectifiction of legal charge dated 20TH december 2000…
9 January 2001
Charge
Delivered: 17 January 2001
Status: Satisfied on 29 July 2005
Persons entitled: Northern Rock PLC
Description: All that l/h property k/a aldon house 39 heald grove…
20 December 2000
Second legal charge
Delivered: 21 December 2000
Status: Satisfied on 7 May 2005
Persons entitled: Donald John Smith
Description: The property k/a 2 3 4 and 7 froxmer street gorton…
20 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 27 February 2002
Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Trustee Company Limited
Description: Units 2,3,4 and 7 froxmer street gorton manchester.
30 June 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
30 June 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 20 August 2015
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h land lancashire hill…
30 April 1999
First legal charge
Delivered: 6 May 1999
Status: Satisfied on 7 September 2006
Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Trustee Company Limited
Description: Property k/a lancashire hill ropery stanbank street…
30 April 1999
Second legal charge
Delivered: 6 May 1999
Status: Satisfied on 7 September 2006
Persons entitled: Donald John Smith
Description: Property k/a lancashire hill ropery stanbank street…
7 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 17 January 2001
Persons entitled: Midland Bank PLC
Description: Property k/a chapel field barn 2 old bank ripponden. With…
7 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 17 January 2001
Persons entitled: Midland Bank PLC
Description: Property k/a land and buildings on the south east side of…
7 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 17 January 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 39 heald grove rusholme. With the benefit of…
1 October 1996
Legal mortgage
Delivered: 8 October 1996
Status: Satisfied on 7 September 2006
Persons entitled: Midland Bank PLC
Description: 1 portugal street ancoats benefit of all rights licences…
1 October 1996
Legal mortgage
Delivered: 8 October 1996
Status: Satisfied on 7 September 2006
Persons entitled: Midland Bank PLC
Description: Part of 2-4 chitty street st pancras london benefit of all…
22 August 1996
Fixed and floating charge
Delivered: 24 August 1996
Status: Satisfied on 8 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…