THE CRYSTAL PARTNERSHIP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 02434696
Status Active
Incorporation Date 20 October 1989
Company Type Private Limited Company
Address ST GEORGES HOUSE, 215/219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CRYSTAL PARTNERSHIP LIMITED are www.thecrystalpartnership.co.uk, and www.the-crystal-partnership.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and twelve months. The Crystal Partnership Limited is a Private Limited Company. The company registration number is 02434696. The Crystal Partnership Limited has been working since 20 October 1989. The present status of the company is Active. The registered address of The Crystal Partnership Limited is St Georges House 215 219 Chester Road Manchester M15 4je. The company`s financial liabilities are £1281.26k. It is £-2.97k against last year. The cash in hand is £37.96k. It is £-26.33k against last year. And the total assets are £1334.06k, which is £1.02k against last year. TSITSIS, Jacqueline is a Secretary of the company. TSITSIS, Jacqueline is a Director of the company. TSITSIS, Menelaos is a Director of the company. The company operates in "Development of building projects".


the crystal partnership Key Finiance

LIABILITIES £1281.26k
-1%
CASH £37.96k
-41%
TOTAL ASSETS £1334.06k
+0%
All Financial Figures

Current Directors


Director
TSITSIS, Jacqueline

64 years old

Director
TSITSIS, Menelaos

68 years old

Persons With Significant Control

Mrs Jacqueline Tsitsis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Menelaos Tsitsis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CRYSTAL PARTNERSHIP LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
26 Jun 1991
Return made up to 31/12/90; full list of members

13 Nov 1989
Memorandum and Articles of Association

31 Oct 1989
Registered office changed on 31/10/89 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ

31 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1989
Incorporation

THE CRYSTAL PARTNERSHIP LIMITED Charges

4 July 2012
Legal mortgage
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 grange park london see image for full details.
9 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 27 November 2012
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage f/h flat 2, 14 stephens avenue…
13 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied on 27 November 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a flat 1, 14 st…
9 January 2001
Mortgage debenture
Delivered: 10 January 2001
Status: Satisfied on 27 November 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 14 July 2012
Persons entitled: Capital Home Loans Limited
Description: 13 grange park ealing london-fixed charge over all rental…
23 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 27 November 2012
Persons entitled: Paragon Mortgages Limited
Description: Flat c, 8 castlebar road ealing london W.5 the rental…
23 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 27 November 2012
Persons entitled: Paragon Mortgages Limited
Description: Flat b 8 castlebar road ealing london W5 together with all…
17 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Satisfied on 6 July 2012
Persons entitled: Aib Group (UK) PLC
Description: A charge by way of legal mortgage over 13 grange park…
31 January 1996
Legal mortgage
Delivered: 20 February 1996
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 colebrook avenue l/b of ealing t/no…
17 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-17 blandford close ealing london t/n-MX226428 and the…
16 January 1996
Legal mortgage
Delivered: 25 January 1996
Status: Satisfied on 6 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 grange park, ealing, london t/no…
31 August 1995
Legal mortgage
Delivered: 12 September 1995
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ash tree cottage, south hill avenue…
12 June 1995
Legal mortgage
Delivered: 19 June 1995
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 42 egerton gardens west ealing london…
27 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 16 park view west acton l/b of ealing…
8 February 1995
Mortgage debenture
Delivered: 28 February 1995
Status: Satisfied on 10 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1995
Legal mortgage
Delivered: 1 February 1995
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 16 albany road west ealing london…
25 August 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 messaline avenue acton london t/n…
25 August 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 lowfield road acton london t/n MX166151…