SHEEDY PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 04676726
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, GREATER MANCHESTER, M21 9LP
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 fifty events have happened. The last three records are Registration of charge 046767260009, created on 6 April 2017; Registration of charge 046767260010, created on 6 April 2017; Secretary's details changed for Ms Anne Clare Sheedy on 24 February 2016. The most likely internet sites of SHEEDY PROPERTIES LIMITED are www.sheedyproperties.co.uk, and www.sheedy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sheedy Properties Limited is a Private Limited Company. The company registration number is 04676726. Sheedy Properties Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Sheedy Properties Limited is 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9lp. . SHEEDY, Anne Clare is a Secretary of the company. SHEEDY, Anne Clare is a Director of the company. SHEEDY, Kieran Michael is a Director of the company. Secretary SHEEDY, Kieran Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEEDY, Anne Clare
Appointed Date: 25 February 2013

Director
SHEEDY, Anne Clare
Appointed Date: 24 February 2003
54 years old

Director
SHEEDY, Kieran Michael
Appointed Date: 24 February 2003
62 years old

Resigned Directors

Secretary
SHEEDY, Kieran Michael
Resigned: 25 February 2013
Appointed Date: 24 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Ms Anne Clare Sheedy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEEDY PROPERTIES LIMITED Events

06 Apr 2017
Registration of charge 046767260009, created on 6 April 2017
06 Apr 2017
Registration of charge 046767260010, created on 6 April 2017
20 Mar 2017
Secretary's details changed for Ms Anne Clare Sheedy on 24 February 2016
20 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 40 more events
06 Mar 2003
New secretary appointed;new director appointed
06 Mar 2003
New director appointed
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
24 Feb 2003
Incorporation

SHEEDY PROPERTIES LIMITED Charges

6 April 2017
Charge code 0467 6726 0010
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 5 luton road, stockport, cheshire SK5 6AG registered at the…
6 April 2017
Charge code 0467 6726 0009
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
28 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 263 kings road firswood manchester, and all its fixtures…
28 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 20 williamson street reddish stockport greater manchester…
28 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 luton road reddish stockport greater manchester, and all…
28 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34 woodstock road firswood manchester, and all its fixtures…
10 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 1 luton road, stockport, cheshire. The…
21 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 25 January 2007
Persons entitled: Mortgage Trust Limited
Description: 23 edward avenue chorlton-cum-hardy chorlton manchester M21…
8 April 2004
Legal charge
Delivered: 22 April 2004
Status: Satisfied on 14 March 2007
Persons entitled: Mortgage Trust Limited
Description: 20 williamson street reddish stockport cheshire.
29 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 14 March 2007
Persons entitled: Mortgage Trust Limited
Description: 3 luton road reddish stockport cheshire.