WETHERBY ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 8LY

Company number 04270961
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address PARISIAN HOUSE, 145 CHEETHAM HILL ROAD, MANCHESTER, M8 8LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Rizwan Rehman on 10 April 2017; Registration of charge 042709610021, created on 11 October 2016; Registration of charge 042709610019, created on 10 October 2016. The most likely internet sites of WETHERBY ESTATES LTD are www.wetherbyestates.co.uk, and www.wetherby-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. The distance to to Burnage Rail Station is 5.2 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wetherby Estates Ltd is a Private Limited Company. The company registration number is 04270961. Wetherby Estates Ltd has been working since 15 August 2001. The present status of the company is Active. The registered address of Wetherby Estates Ltd is Parisian House 145 Cheetham Hill Road Manchester M8 8ly. The company`s financial liabilities are £4708.43k. It is £162.73k against last year. The cash in hand is £269.36k. It is £-244.28k against last year. And the total assets are £348.44k, which is £-233.28k against last year. REHMAN, Sheeba is a Secretary of the company. REHMAN, Rizwan Aziz is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


wetherby estates Key Finiance

LIABILITIES £4708.43k
+3%
CASH £269.36k
-48%
TOTAL ASSETS £348.44k
-41%
All Financial Figures

Current Directors

Secretary
REHMAN, Sheeba
Appointed Date: 15 August 2001

Director
REHMAN, Rizwan Aziz
Appointed Date: 15 August 2001
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 August 2001
Appointed Date: 15 August 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 August 2001
Appointed Date: 15 August 2001

Persons With Significant Control

Mr Rizwan Aziz Rehman
Notified on: 15 August 2016
55 years old
Nature of control: Ownership of shares – 75% or more

WETHERBY ESTATES LTD Events

10 Apr 2017
Director's details changed for Rizwan Rehman on 10 April 2017
26 Oct 2016
Registration of charge 042709610021, created on 11 October 2016
12 Oct 2016
Registration of charge 042709610019, created on 10 October 2016
12 Oct 2016
Registration of charge 042709610020, created on 10 October 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 47 more events
13 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed
20 Aug 2001
Secretary resigned
20 Aug 2001
Director resigned
15 Aug 2001
Incorporation

WETHERBY ESTATES LTD Charges

11 October 2016
Charge code 0427 0961 0021
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 145 cheetham hill road…
10 October 2016
Charge code 0427 0961 0020
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Mortgage over:- 1. the freehold land known as st. Marks…
10 October 2016
Charge code 0427 0961 0019
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 15 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 14 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 12 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 11 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 10 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 9 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 8 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 7 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 6 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 5 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 4 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 3 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 2 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 1 st marks apartments st marks road leeds. With…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H st marks vicarage st marks avenue leeds. With the…
30 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 145-149 cheetham hill road manchester. With the benefit…
12 November 2001
Legal mortgage
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land on the north side of vernon road…