Company number 04139477
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 222 OLDHAM ROAD, FAILSWORTH, MANCHESTER, LANCASHIRE, M35 0HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 1 February 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of SPLASH PROPERTIES LIMITED are www.splashproperties.co.uk, and www.splash-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and one months. Splash Properties Limited is a Private Limited Company.
The company registration number is 04139477. Splash Properties Limited has been working since 11 January 2001.
The present status of the company is Active. The registered address of Splash Properties Limited is 222 Oldham Road Failsworth Manchester Lancashire M35 0hh. The company`s financial liabilities are £2858.54k. It is £-109.21k against last year. The cash in hand is £20.73k. It is £-40.32k against last year. And the total assets are £592.68k, which is £112.49k against last year. GARRITY, Carl David is a Director of the company. Secretary GARRITY, Samantha has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".
splash properties Key Finiance
LIABILITIES
£2858.54k
-4%
CASH
£20.73k
-67%
TOTAL ASSETS
£592.68k
+23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 06 March 2001
Appointed Date: 11 January 2001
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 06 March 2001
Appointed Date: 11 January 2001
Persons With Significant Control
Mr Carl David Garrity
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
SPLASH PROPERTIES LIMITED Events
15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
...
... and 55 more events
22 Mar 2001
Registered office changed on 22/03/01 from: 577 oldham road failsworth manchester lancashire M35 9AE
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: 73-75 princess street st peters square manchester M2 4EG
11 Jan 2001
Incorporation
29 May 2009
Legal charge
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 medlock road, woodhouses, failsworth, manchester t/nos…
28 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Carl Garrity
Description: 239 and 241 oldham road, failsworth, manchester.
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 alexander avenue, failsworth, manchester. By way of…
22 January 2008
Charge of deposit
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 ashton road east failsworth manchester. By way of fixed…
15 October 2007
Charge of deposit
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A eaves lane chadderton oldham. By way of fixed charge the…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 bethel avenue failsworth manchester. By way of fixed…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154 medlock road failsworth. By way of fixed charge the…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of paddock lane…
14 May 2007
Charge of deposit
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 May 2007
Charge of deposit
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 May 2007
Charge of deposit
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 August 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 1-16 millview, heron street, oldham t/nos. GM673069…
24 July 2006
Debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land formerly k/a bethel methodist church oldham road…