STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 05079164
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address STEPHEN HUGHES PARTNERSHIP, 143A UNION STREET, OLDHAM, OL1 1TE
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED are www.stephenhughespartnershipproperty.co.uk, and www.stephen-hughes-partnership-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Stephen Hughes Partnership Property Limited is a Private Limited Company. The company registration number is 05079164. Stephen Hughes Partnership Property Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Stephen Hughes Partnership Property Limited is Stephen Hughes Partnership 143a Union Street Oldham Ol1 1te. . STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED is a Secretary of the company. HUGHES, Christopher is a Director of the company. Secretary COLLIER, Michelle Elizabeth has been resigned. Secretary HUGHES, Rachel has been resigned. Secretary HUTCHINGS, Daniel John has been resigned. Director HUTCHINGS, Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED
Appointed Date: 19 March 2008

Director
HUGHES, Christopher
Appointed Date: 13 October 2006
57 years old

Resigned Directors

Secretary
COLLIER, Michelle Elizabeth
Resigned: 30 June 2007
Appointed Date: 27 February 2006

Secretary
HUGHES, Rachel
Resigned: 19 March 2008
Appointed Date: 30 June 2007

Secretary
HUTCHINGS, Daniel John
Resigned: 27 February 2006
Appointed Date: 19 March 2004

Director
HUTCHINGS, Linda
Resigned: 27 February 2006
Appointed Date: 19 March 2004
77 years old

STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
04 Apr 2006
Secretary resigned
16 May 2005
Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05

07 Apr 2005
Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2
14 Sep 2004
Particulars of mortgage/charge
19 Mar 2004
Incorporation

STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED Charges

4 July 2008
Legal charge
Delivered: 21 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 143A union street oldham greater manchester; by way of…
8 September 2004
Mortgage deed
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 143A union street oldham.