ASHWAYNOOK PROPERTIES LIMITED
OLDHAM MARBLEROAD LIMITED

Hellopages » Greater Manchester » Oldham » OL4 4JJ

Company number 05925009
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address THE WHITE HART, 51 STOCKPORT ROAD LYDGATE, OLDHAM, LANCASHIRE, OL4 4JJ
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ASHWAYNOOK PROPERTIES LIMITED are www.ashwaynookproperties.co.uk, and www.ashwaynook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ashwaynook Properties Limited is a Private Limited Company. The company registration number is 05925009. Ashwaynook Properties Limited has been working since 05 September 2006. The present status of the company is Active. The registered address of Ashwaynook Properties Limited is The White Hart 51 Stockport Road Lydgate Oldham Lancashire Ol4 4jj. . BRIERLEY, Charles Robert is a Director of the company. Secretary BRIERLEY, Charles Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RUDDEN, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRIERLEY, Charles Robert
Appointed Date: 05 September 2006
57 years old

Resigned Directors

Secretary
BRIERLEY, Charles Robert
Resigned: 25 February 2011
Appointed Date: 20 September 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 September 2006
Appointed Date: 05 September 2006

Director
RUDDEN, John
Resigned: 25 February 2011
Appointed Date: 20 September 2006
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 September 2006
Appointed Date: 05 September 2006

Persons With Significant Control

Mr Charles Robert Brierley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ASHWAYNOOK PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Oct 2016
Confirmation statement made on 5 September 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 233

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
11 Oct 2006
Particulars of mortgage/charge
07 Oct 2006
Particulars of mortgage/charge
25 Sep 2006
Memorandum and Articles of Association
15 Sep 2006
Company name changed marbleroad LIMITED\certificate issued on 15/09/06
05 Sep 2006
Incorporation

ASHWAYNOOK PROPERTIES LIMITED Charges

10 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The white hart, 51 stockport road, lydgate, oldham t/no…
10 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in 99-101 high street, uppermill. Oldham…
9 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 99-101 high street uppermill oldham.
9 December 2011
Debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Legal mortgage
Delivered: 22 January 2011
Status: Satisfied on 28 July 2012
Persons entitled: Hsbc Bank PLC
Description: Property at 99 and 101 the square uppermill t/n GM459605…
9 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 28 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 28 July 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 99-101 high street uppermill t/no…