STREETLANDS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5PE

Company number 01408250
Status Active
Incorporation Date 9 January 1979
Company Type Private Limited Company
Address ST ANDREWS CHAMBERS, 21 ALBERT SQUARE, MANCHESTER, GTR MANCHESTER, M2 5PE
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 one hundred and three events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of STREETLANDS LIMITED are www.streetlands.co.uk, and www.streetlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streetlands Limited is a Private Limited Company. The company registration number is 01408250. Streetlands Limited has been working since 09 January 1979. The present status of the company is Active. The registered address of Streetlands Limited is St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5pe. . GREENLEES, Paul Robert is a Secretary of the company. FRANKS, Patrick is a Director of the company. WRATHER, William Harry is a Director of the company. Secretary SHIELS, Heather Sheila Shepherd has been resigned. Director SHIELS, Heather Sheila Shepherd has been resigned. Director SMITH, John David has been resigned. Director WRATHER, Stephen William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREENLEES, Paul Robert
Appointed Date: 04 March 2013

Director
FRANKS, Patrick
Appointed Date: 27 February 2008
60 years old

Director

Resigned Directors

Secretary
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013

Director
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
75 years old

Director
SMITH, John David
Resigned: 04 February 1994
94 years old

Director
WRATHER, Stephen William
Resigned: 09 June 2011
Appointed Date: 19 November 2007
56 years old

Persons With Significant Control

Wrather Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STREETLANDS LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 January 2015
13 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

10 Nov 2014
Accounts for a small company made up to 31 January 2014
...
... and 93 more events
05 Feb 1988
Return made up to 05/09/87; full list of members

09 Jul 1987
Director's particulars changed

22 Jan 1987
Return made up to 05/06/86; full list of members

11 Jun 1986
Accounts made up to 31 July 1985

09 Jan 1979
Incorporation

STREETLANDS LIMITED Charges

3 October 2013
Charge code 0140 8250 0012
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land known as the merrywalks shopping centre stroud…
3 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Stroud District Council
Description: Land and property at merrywalks stroud.
27 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee
Description: F/H 4 mount street and 7 central street manchester t/no…
24 February 2006
Assignment of development agreement
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)
Description: All rights title and interest in the assigned documents…
14 July 2005
Deed of confirmation
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties
Description: All property business and assets charged under the security…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
Description: By way of specific charge all income and rights relating…
31 January 2003
Charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for Itself and Cheshire Building Society,Together, the Finance Parties
Description: The merrywalks shopping centre stroud gloucestershire t/no…
5 December 2002
Charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall
Description: 23 king street stroud gloucestershire t/n GR209607.
26 October 2000
Legal charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappel (As Trustees of the Independentdruids Friendly Society)
Description: F/H property 5,9,11,13,15 and 17 king street stroud…
20 December 1999
Legal charge
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley, David Chappell Andindependent Druids Friendly Society
Description: F/H 3 king street parade stroud gloucestershire.
28 September 1995
Legal charge
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/as the merrywalks shopping centre, stroud…
12 September 1983
Legal mortgage
Delivered: 21 September 1983
Status: Satisfied on 11 November 1988
Persons entitled: National Westminster Bank PLC
Description: 5, flats at edgemoor broadlane, hale, greater manchester…