TABLEY PROPERTIES LIMITED
MANCHESTER PUGH DAVIES (PRESTON) LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG
Company number 02777338
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
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 seventy-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 6 January 2017 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of TABLEY PROPERTIES LIMITED are www.tableyproperties.co.uk, and www.tabley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tabley Properties Limited is a Private Limited Company. The company registration number is 02777338. Tabley Properties Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Tabley Properties Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . STONER, Ian Peter is a Secretary of the company. JOSEPH, Andrew Jeremy is a Director of the company. JOSEPH, Jonathan Michael is a Director of the company. Secretary KAY, James Forbes has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director JONES, Philip Neil has been resigned. Director JOSEPH, Suzanne Carole has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STONER, Ian Peter
Appointed Date: 30 September 1999

Director
JOSEPH, Andrew Jeremy
Appointed Date: 10 March 1993
62 years old

Director
JOSEPH, Jonathan Michael
Appointed Date: 10 March 1993
78 years old

Resigned Directors

Secretary
KAY, James Forbes
Resigned: 30 September 1999
Appointed Date: 10 March 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 March 1993
Appointed Date: 06 January 1993

Nominee Director
COHEN, Violet
Resigned: 10 March 1993
Appointed Date: 06 January 1993
93 years old

Director
JONES, Philip Neil
Resigned: 20 December 1996
Appointed Date: 10 March 1993
77 years old

Director
JOSEPH, Suzanne Carole
Resigned: 31 May 2007
Appointed Date: 24 January 1996
82 years old

Persons With Significant Control

Pugh Davies & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TABLEY PROPERTIES LIMITED Events

24 Jan 2017
Accounts for a small company made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

16 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 66 more events
08 Apr 1993
New secretary appointed

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Registered office changed on 08/04/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

08 Apr 1993
Accounting reference date notified as 19/01

06 Jan 1993
Incorporation

TABLEY PROPERTIES LIMITED Charges

28 August 2002
Charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: Property k/a tabley court victoria street altrincham and…
1 December 1993
Charge
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a the asda store, clayton green centre…