ST. REGENT GENERAL PARTNER LIMITED
MANCHESTER KEILLER COURT MANAGEMENT LIMITED

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number 07646438
Status Active
Incorporation Date 25 May 2011
Company Type Private Limited Company
Address SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Satisfaction of charge 1 in full; Director's details changed for Mr James Metcalf on 12 December 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of ST. REGENT GENERAL PARTNER LIMITED are www.stregentgeneralpartner.co.uk, and www.st-regent-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. St Regent General Partner Limited is a Private Limited Company. The company registration number is 07646438. St Regent General Partner Limited has been working since 25 May 2011. The present status of the company is Active. The registered address of St Regent General Partner Limited is Suite 3d Manchester International Office Centre Styal Road Manchester M22 5wb. . MALKIN, Anthony Richard is a Secretary of the company. METCALF, James is a Director of the company. SHARPLES, Michael Anthony James is a Director of the company. Secretary HOMAN-RUSSELL, William Barry has been resigned. Director BROOKES-FAZAKERLEY, Neil has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MALKIN, Anthony Richard
Appointed Date: 26 February 2016

Director
METCALF, James
Appointed Date: 25 May 2011
72 years old

Director
SHARPLES, Michael Anthony James
Appointed Date: 25 May 2011
63 years old

Resigned Directors

Secretary
HOMAN-RUSSELL, William Barry
Resigned: 26 February 2016
Appointed Date: 25 May 2011

Director
BROOKES-FAZAKERLEY, Neil
Resigned: 12 September 2014
Appointed Date: 11 August 2011
53 years old

ST. REGENT GENERAL PARTNER LIMITED Events

09 Jan 2017
Satisfaction of charge 1 in full
12 Dec 2016
Director's details changed for Mr James Metcalf on 12 December 2016
06 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

18 Apr 2016
Satisfaction of charge 2 in full
02 Mar 2016
Accounts for a small company made up to 31 August 2015
...
... and 11 more events
02 Dec 2011
Particulars of a mortgage or charge / charge no: 1
11 Aug 2011
Appointment of Mr Neil Brookes-Fazakerley as a director
10 Aug 2011
Current accounting period extended from 31 May 2012 to 31 August 2012
10 Aug 2011
Company name changed keiller court management LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution

25 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ST. REGENT GENERAL PARTNER LIMITED Charges

2 August 2012
Charge of securities
Delivered: 16 August 2012
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all securities and investments see…
23 November 2011
Share charge
Delivered: 2 December 2011
Status: Satisfied on 9 January 2017
Persons entitled: Santander UK PLC
Description: The charged assets meaning the shares together with all…