PRIME PROPERTY (NW) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 5NB

Company number 04620815
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address 22 ABBOTSFORD DRIVE, MIDDLETON, MANCHESTER, ENGLAND, M24 5NB
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-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed for Philip John Entwistle on 28 December 2016; Registered office address changed from 11 Barratt Gardens Middleton Manchester M24 5JU England to 22 Abbotsford Drive Middleton Manchester M24 5NB on 28 December 2016. The most likely internet sites of PRIME PROPERTY (NW) LIMITED are www.primepropertynw.co.uk, and www.prime-property-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Prime Property Nw Limited is a Private Limited Company. The company registration number is 04620815. Prime Property Nw Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Prime Property Nw Limited is 22 Abbotsford Drive Middleton Manchester England M24 5nb. . ENTWISTLE, Sally Louise Emma is a Secretary of the company. ENTWISTLE, Philip John is a Director of the company. ENTWISTLE, Sally Louise Emma is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENTWISTLE, Sally Louise Emma
Appointed Date: 18 December 2002

Director
ENTWISTLE, Philip John
Appointed Date: 18 December 2002
76 years old

Director
ENTWISTLE, Sally Louise Emma
Appointed Date: 18 December 2002
45 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Philip John Entwistle
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PRIME PROPERTY (NW) LIMITED Events

02 Jan 2017
Confirmation statement made on 18 December 2016 with updates
28 Dec 2016
Director's details changed for Philip John Entwistle on 28 December 2016
28 Dec 2016
Registered office address changed from 11 Barratt Gardens Middleton Manchester M24 5JU England to 22 Abbotsford Drive Middleton Manchester M24 5NB on 28 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 32 more events
31 Dec 2002
Director resigned
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
31 Dec 2002
Registered office changed on 31/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 Dec 2002
Incorporation

PRIME PROPERTY (NW) LIMITED Charges

21 January 2014
Charge code 0462 0815 0001
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 1 & 2 howe foot craig walk bowness on windermere…