Company number 04504295
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 32 GREENACRES ROAD, OLDHAM, OL4 1HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 August 2016; Satisfaction of charge 2 in full; Appointment of Mr Aden Simpson as a director on 7 August 2016. The most likely internet sites of SCANTARNI PROPERTIES LIMITED are www.scantarniproperties.co.uk, and www.scantarni-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Scantarni Properties Limited is a Private Limited Company.
The company registration number is 04504295. Scantarni Properties Limited has been working since 06 August 2002.
The present status of the company is Active. The registered address of Scantarni Properties Limited is 32 Greenacres Road Oldham Ol4 1hb. The company`s financial liabilities are £200.28k. It is £22.24k against last year. The cash in hand is £2.24k. It is £-0.51k against last year. And the total assets are £3.73k, which is £-0.51k against last year. SCANTLEBURY, Loyd Alan is a Director of the company. SCANTLEBURY, Reno Matthew is a Director of the company. SIMPSON, Aden is a Director of the company. Secretary MARLAND, Amanda Jayne has been resigned. The company operates in "Buying and selling of own real estate".
scantarni properties Key Finiance
LIABILITIES
£200.28k
+12%
CASH
£2.24k
-19%
TOTAL ASSETS
£3.73k
-13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
SCANTARNI PROPERTIES LIMITED Events
18 May 2017
Total exemption small company accounts made up to 31 August 2016
21 Apr 2017
Satisfaction of charge 2 in full
02 Nov 2016
Appointment of Mr Aden Simpson as a director on 7 August 2016
04 Oct 2016
Confirmation statement made on 6 August 2016 with updates
29 Sep 2016
Satisfaction of charge 4 in full
...
... and 35 more events
12 Jul 2004
Total exemption small company accounts made up to 31 August 2003
15 Jan 2004
Secretary's particulars changed
15 Jan 2004
Director's particulars changed
03 Sep 2003
Return made up to 06/08/03; full list of members
-
363(353) ‐
Location of register of members address changed
06 Aug 2002
Incorporation
11 May 2010
Legal charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 189 horsedge street oldham t/n GM590208 and any other…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Satisfied
on 29 September 2016
Persons entitled: National Westminster Bank PLC
Description: 5 wilson way oldham t/n GM973208 by way of fixed charge any…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 313 abbeyhills road oldham t/n GM833717 by way of fixed…
3 April 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied
on 21 April 2017
Persons entitled: National Westminster Bank PLC
Description: Flat 146 heywood house eldon street estate oldham t/n…
26 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 warcock road oldham t/n GM182878. By way of fixed charge…