WARBRICK PROPERTY COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 6LF

Company number 01689568
Status Active
Incorporation Date 31 December 1982
Company Type Private Limited Company
Address 208 WILMSLOW ROAD, FALLOWFIELD, MANCHESTER, M14 6LF
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 one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of WARBRICK PROPERTY COMPANY LIMITED are www.warbrickpropertycompany.co.uk, and www.warbrick-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Warbrick Property Company Limited is a Private Limited Company. The company registration number is 01689568. Warbrick Property Company Limited has been working since 31 December 1982. The present status of the company is Active. The registered address of Warbrick Property Company Limited is 208 Wilmslow Road Fallowfield Manchester M14 6lf. . CUTHBERT, Rachel Jane is a Secretary of the company. CUTHBERT, Claudia Louise is a Director of the company. CUTHBERT, Rachel Jane is a Director of the company. Secretary COOLICAN, Christine May has been resigned. Director CUTHBERT, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUTHBERT, Rachel Jane
Appointed Date: 24 October 2007

Director
CUTHBERT, Claudia Louise
Appointed Date: 10 September 2013
46 years old

Director
CUTHBERT, Rachel Jane
Appointed Date: 25 August 1999
51 years old

Resigned Directors

Secretary
COOLICAN, Christine May
Resigned: 24 October 2007

Director
CUTHBERT, David John
Resigned: 06 September 2013
80 years old

Persons With Significant Control

Ms Rachel Jane Cuthbert
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - 75% or more

Ms Claudia Louise Cuthbert
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of voting rights - 75% or more

WARBRICK PROPERTY COMPANY LIMITED Events

12 Dec 2016
Accounts for a small company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Apr 2016
Satisfaction of charge 10 in full
08 Apr 2016
Satisfaction of charge 2 in full
08 Apr 2016
Satisfaction of charge 5 in full
...
... and 99 more events
02 May 1989
Registered office changed on 02/05/89 from: 14 copson street manchester M20 9HE

06 May 1988
Full group accounts made up to 5 April 1987

04 Mar 1988
Return made up to 15/11/87; full list of members

14 Mar 1987
Full accounts made up to 5 April 1986

10 Nov 1986
Return made up to 17/08/86; full list of members

WARBRICK PROPERTY COMPANY LIMITED Charges

18 March 2016
Charge code 0168 9568 0017
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 chatham grove, withington, manchester M20 1HS title…
18 March 2016
Charge code 0168 9568 0016
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 and 8 chatham grove, withington, manchester M20 1HS title…
18 March 2016
Charge code 0168 9568 0015
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 and 18 chatham grove, withington, manchester M20 1HS…
18 March 2016
Charge code 0168 9568 0014
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 chatham grove, withington, manchester M20 1HS title…
18 March 2016
Charge code 0168 9568 0013
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22 egerton road, fallowfield, manchester M20 1HS title…
18 March 2016
Charge code 0168 9568 0012
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14 chatham grove, withington, manchester M20 1HS title…
18 March 2016
Charge code 0168 9568 0011
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 and 4 chatham grove, withington, manchester M20 1HS title…
3 May 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied on 8 April 2016
Persons entitled: Santander UK PLC
Description: 4 granville road fallowfield manchester , 11 redshaw close…
3 May 2012
Legal charge
Delivered: 9 May 2012
Status: Satisfied on 8 April 2016
Persons entitled: Santander UK PLC
Description: 4 granville road fallowfield manchester , 11 redshaw close…
1 July 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 8 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 egerton road fallowfield manchester t/no. GM158262 and…
18 July 2003
Legal mortgage
Delivered: 25 July 2003
Status: Satisfied on 8 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a 174 palatine road didsbury manchester…
17 December 2002
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 8 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a 14 dawn court, wilbraham road, manchester…
17 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 8 April 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a plot 15 dawn court wilbraham road…
27 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 grove street wilmslow cheshire. By way of fixed charge…
15 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 224 wilmslow road fallowfield greater manchester manchester…
30 October 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 8 April 2016
Persons entitled: Midland Bank PLC
Description: Clayton house, 59 piccadilly, manchester and 61 piccadilly…
30 October 1992
Fixed and floating charge
Delivered: 6 November 1992
Status: Satisfied on 9 November 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…