Company number 05171396
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 793 STOCKPORT ROAD, MANCHESTER, M19 3DL
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 051713960016, created on 6 March 2017; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 100
. The most likely internet sites of ROLLDEEN ESTATES LTD are www.rolldeenestates.co.uk, and www.rolldeen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Rolldeen Estates Ltd is a Private Limited Company.
The company registration number is 05171396. Rolldeen Estates Ltd has been working since 06 July 2004.
The present status of the company is Active. The registered address of Rolldeen Estates Ltd is 793 Stockport Road Manchester M19 3dl. The company`s financial liabilities are £49.77k. It is £-1.17k against last year. The cash in hand is £20.65k. It is £-14.3k against last year. And the total assets are £23.31k, which is £-17.29k against last year. SHAHEEN, Mansha is a Director of the company. Secretary AHMED, Sugra has been resigned. Secretary AHMED, Sugra has been resigned. Secretary PALUMBO, Sham has been resigned. Secretary SHAH, Javaid has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".
rolldeen estates Key Finiance
LIABILITIES
£49.77k
-3%
CASH
£20.65k
-41%
TOTAL ASSETS
£23.31k
-43%
All Financial Figures
Current Directors
Resigned Directors
Secretary
AHMED, Sugra
Resigned: 01 January 2008
Appointed Date: 25 April 2007
Secretary
AHMED, Sugra
Resigned: 21 July 2006
Appointed Date: 01 July 2005
Secretary
PALUMBO, Sham
Resigned: 01 January 2008
Appointed Date: 01 January 2008
Secretary
SHAH, Javaid
Resigned: 24 April 2007
Appointed Date: 18 February 2005
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2004
Appointed Date: 06 July 2004
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2004
Appointed Date: 06 July 2004
ROLLDEEN ESTATES LTD Events
31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Mar 2017
Registration of charge 051713960016, created on 6 March 2017
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
15 Jun 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Registration of charge 051713960015, created on 10 February 2016
...
... and 46 more events
24 Feb 2005
New secretary appointed
16 Jul 2004
Registered office changed on 16/07/04 from: 39A leicester road salford manchester M7 4AS
16 Jul 2004
Secretary resigned
16 Jul 2004
Director resigned
06 Jul 2004
Incorporation
6 March 2017
Charge code 0517 1396 0016
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Norbuck house 16 and 16A albert road and 2A buckhurst road…
10 February 2016
Charge code 0517 1396 0015
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 January 2015
Charge code 0517 1396 0014
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 portvill road levenshulme manchester…
5 January 2015
Charge code 0517 1396 0013
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 470A and 474 burnage lane burnage manchester…
5 January 2015
Charge code 0517 1396 0012
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 victoria road levenshulme manchester f/h…
5 January 2015
Charge code 0517 1396 0011
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 68 and 70 birch hall lane longsight manchester f/h…
5 January 2015
Charge code 0517 1396 0010
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 wellington street stockport l/h…
13 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 470-474 burnage lane, burnage, manchester…
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 victoria road, levenshulme and flat 1, flat 2, flat 3…
2 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor office suite 6 wellington street stockport. By…
11 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 ellesmere street little hulton salford. By way of fixed…
26 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 cromwell grove levenshulme manchester. By way of fixed…
9 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied
on 22 June 2007
Persons entitled: National Westminster Bank PLC
Description: 45 hexham road gorton manchester. By way of fixed charge…
9 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-4 heddon walk collyhurst manchester. By way of fixed…
16 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Jubilee business centre gate street blackburn. By way of…
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1096 and 1098 stockport road levenshulme…