Company number 03288059
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 40 TWEEDALE STREET, ROCHDALE, LANCASHIRE, OL11 1HH
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 sixty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 100
. The most likely internet sites of PROPERTY EXPRESS (UK) LIMITED are www.propertyexpressuk.co.uk, and www.property-express-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Ashton-under-Lyne Rail Station is 8.6 miles; to Guide Bridge Rail Station is 9.5 miles; to Fairfield Rail Station is 9.6 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Express Uk Limited is a Private Limited Company.
The company registration number is 03288059. Property Express Uk Limited has been working since 05 December 1996.
The present status of the company is Active. The registered address of Property Express Uk Limited is 40 Tweedale Street Rochdale Lancashire Ol11 1hh. The company`s financial liabilities are £25.45k. It is £-41.88k against last year. . SADIQ, Massud is a Secretary of the company. SADIQ, Ayesha Saleha is a Director of the company. SADIQ, Mohammed Farhan is a Director of the company. Secretary MOHINDRA, Manoj has been resigned. Secretary SADIQ, Ayesha Saleha has been resigned. Director SADIQ, Kaneez Fatima has been resigned. Director SADIQ, Massud has been resigned. The company operates in "Other letting and operating of own or leased real estate".
property express (uk) Key Finiance
LIABILITIES
£25.45k
-63%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
SADIQ, Massud
Resigned: 28 February 2010
Appointed Date: 12 April 2005
66 years old
Persons With Significant Control
PROPERTY EXPRESS (UK) LIMITED Events
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
16 Jan 1998
New secretary appointed
16 Jan 1998
Registered office changed on 16/01/98 from: mohindra & co 581 cheetham hill road manchester M8 9JE
16 Jan 1998
Secretary resigned
30 Sep 1997
Accounting reference date extended from 31/12/97 to 31/03/98
05 Dec 1996
Incorporation
7 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112 drake street rochdale by way of fixed charge, the…
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16/18 tweedale street rochdale t/nos LA90393, GM845192…
22 January 2008
Debenture
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Legal charge
Delivered: 30 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 112 drake strret rochdale.
20 October 2000
Legal charge
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 and 18 tweedale street rochdale and land at the rear…
19 January 2000
Legal charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property. Fixed charge all…
2 February 1998
Debenture
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…