FAILSWORTH PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 9HY

Company number 04175871
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 8 MAYFAIR CRESCENT, FAILSWORTH, MANCHESTER, M35 9HY
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 fifty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FAILSWORTH PROPERTIES LIMITED are www.failsworthproperties.co.uk, and www.failsworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Failsworth Properties Limited is a Private Limited Company. The company registration number is 04175871. Failsworth Properties Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Failsworth Properties Limited is 8 Mayfair Crescent Failsworth Manchester M35 9hy. The company`s financial liabilities are £3.84k. It is £2.92k against last year. And the total assets are £1.02k, which is £0.04k against last year. GILBODY, Alison Barbara is a Secretary of the company. GILBODY, Alison Barbara is a Director of the company. GILBODY, Andrew Charles is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


failsworth properties Key Finiance

LIABILITIES £3.84k
+319%
CASH n/a
TOTAL ASSETS £1.02k
+3%
All Financial Figures

Current Directors

Secretary
GILBODY, Alison Barbara
Appointed Date: 08 March 2001

Director
GILBODY, Alison Barbara
Appointed Date: 09 June 2006
62 years old

Director
GILBODY, Andrew Charles
Appointed Date: 08 March 2001
62 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Persons With Significant Control

Mr Andrew Charles Gilbody
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FAILSWORTH PROPERTIES LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
17 Sep 2016
Confirmation statement made on 17 September 2016 with updates
17 Sep 2016
Satisfaction of charge 1 in full
17 Sep 2016
Satisfaction of charge 4 in full
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5

...
... and 46 more events
19 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2001
Registered office changed on 19/03/01 from: 189 reddish road stockport cheshire SK5 7HR
08 Mar 2001
Incorporation

FAILSWORTH PROPERTIES LIMITED Charges

19 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 64 ravenoak drive failsworth manchester lancs t/no GM752035…
12 January 2007
Mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being 22 nixon street failsworth manchester…
12 January 2007
Mortgage
Delivered: 17 January 2007
Status: Satisfied on 17 April 2007
Persons entitled: Mortgage Express
Description: The property being 5 valentine street failsworth manchester…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 17 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 mabel road failsworth manchester. By way of fixed charge…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 24 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 nixon street failsworth. By way of fixed charge the…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 24 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 5 valentine street failsworth. By way of fixed…
20 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 17 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…