CARCROFT PROPERTIES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JN

Company number 03514146
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 15 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of CARCROFT PROPERTIES LIMITED are www.carcroftproperties.co.uk, and www.carcroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carcroft Properties Limited is a Private Limited Company. The company registration number is 03514146. Carcroft Properties Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Carcroft Properties Limited is 1 Allandale Court Waterpark Road Salford M7 4jn. . NEUWIRTH, David is a Director of the company. WEIS, Aubrey is a Director of the company. Secretary DEE, Neil has been resigned. Secretary GOODMAN, Adrian Howard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NEUWIRTH, David
Appointed Date: 27 January 2002
54 years old

Director
WEIS, Aubrey
Appointed Date: 20 February 1998
75 years old

Resigned Directors

Secretary
DEE, Neil
Resigned: 12 September 2011
Appointed Date: 21 December 2001

Secretary
GOODMAN, Adrian Howard
Resigned: 21 December 2001
Appointed Date: 20 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CARCROFT PROPERTIES LIMITED Events

30 Mar 2017
Confirmation statement made on 20 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 15 December 2015
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 15 December 2014
24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 46 more events
10 Mar 1998
New director appointed
10 Mar 1998
Secretary resigned
10 Mar 1998
Director resigned
24 Feb 1998
Registered office changed on 24/02/98 from: 120 east road london N1 6AA
20 Feb 1998
Incorporation

CARCROFT PROPERTIES LIMITED Charges

29 April 1998
Deed of legal charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 14 bonhill street finsbury…
29 April 1998
Assignment by way of charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest present and…