MASTERPALM PROPERTIES LIMITED
SPRINGHEAD

Hellopages » Greater Manchester » Oldham » OL4 4QS

Company number 02291784
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address STONELEIGH HOUSE, COOPER STREET, SPRINGHEAD, OLDHAM, OL4 4QS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100,000 . The most likely internet sites of MASTERPALM PROPERTIES LIMITED are www.masterpalmproperties.co.uk, and www.masterpalm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Masterpalm Properties Limited is a Private Limited Company. The company registration number is 02291784. Masterpalm Properties Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of Masterpalm Properties Limited is Stoneleigh House Cooper Street Springhead Oldham Ol4 4qs. . MARSHALL, John is a Secretary of the company. MARSHALL, Gary Peter is a Director of the company. MARSHALL, Ian Thomas is a Director of the company. MARSHALL, John is a Director of the company. MARSHALL, Neil David is a Director of the company. Director KERSHAW, Leslie has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary

Director
MARSHALL, Gary Peter
Appointed Date: 29 May 2002
65 years old

Director
MARSHALL, Ian Thomas
Appointed Date: 07 June 2002
61 years old

Director
MARSHALL, John

93 years old

Director
MARSHALL, Neil David
Appointed Date: 07 June 2002
59 years old

Resigned Directors

Director
KERSHAW, Leslie
Resigned: 29 May 2002
84 years old

Persons With Significant Control

Mr Gary Peter Marshall
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Ian Thomas Marshall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Neil David Marshall
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

MASTERPALM PROPERTIES LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
02 Jan 2017
Confirmation statement made on 28 December 2016 with updates
07 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
30 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000

...
... and 76 more events
11 Oct 1989
Particulars of mortgage/charge
03 Aug 1989
Particulars of mortgage/charge
26 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1988
Registered office changed on 26/09/88 from: bridge house 181 queen victoria street london EC4V 4DD

31 Aug 1988
Incorporation

MASTERPALM PROPERTIES LIMITED Charges

11 September 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brierfields,brierley ave,failsworth,oldham. By way of fixed…
1 July 1994
Legal mortgage
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stoneleigh house cooper street springhead…
1 July 1994
Legal mortgage
Delivered: 18 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of middleton road…
4 December 1991
Mortgage debenture
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1991
Legal mortgage
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 waterworks road oldham greater manchester t/n LA131093…
6 October 1989
Legal mortgage
Delivered: 11 October 1989
Status: Satisfied on 16 January 1992
Persons entitled: National Westminster Bank PLC
Description: 30, 32 and 34 middleton road, royton, oldham gtr manchester…
28 July 1989
Legal mortgage
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/41 queens road oldham greater manchester t/n la 15805…