SUPREME ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 05327909
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of SUPREME ESTATES LIMITED are www.supremeestates.co.uk, and www.supreme-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supreme Estates Limited is a Private Limited Company. The company registration number is 05327909. Supreme Estates Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of Supreme Estates Limited is Heaton House 148 Bury Old Road Manchester M7 4se. . WEISS, Yocheved is a Secretary of the company. WEISS, Hyman is a Director of the company. WEISS, Yocheved is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEISS, Yocheved
Appointed Date: 13 January 2005

Director
WEISS, Hyman
Appointed Date: 13 January 2005
64 years old

Director
WEISS, Yocheved
Appointed Date: 13 January 2005
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 January 2005
Appointed Date: 10 January 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 January 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Mr Hyman Weiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yocheved Weiss
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPREME ESTATES LIMITED Events

20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

19 Feb 2016
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

19 Feb 2016
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

...
... and 34 more events
25 Jan 2005
New director appointed
18 Jan 2005
Secretary resigned
18 Jan 2005
Director resigned
18 Jan 2005
Registered office changed on 18/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Jan 2005
Incorporation

SUPREME ESTATES LIMITED Charges

24 March 2005
Mortgage
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 26-38 (even) bridge street,14-16 bow street and land and…
24 March 2005
Deed of rental assignment
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…