CASTLE HILL ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M7 4NL

Company number 05268040
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address 7 HOLDEN ROAD, SALFORD, MANCHESTER, M7 4NL
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 thirty-nine events have happened. The last three records are Registration of charge 052680400004, created on 22 December 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of CASTLE HILL ESTATES LIMITED are www.castlehillestates.co.uk, and www.castle-hill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Belle Vue Rail Station is 5 miles; to Chassen Road Rail Station is 6.4 miles; to Burnage Rail Station is 6.8 miles; to Flixton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Hill Estates Limited is a Private Limited Company. The company registration number is 05268040. Castle Hill Estates Limited has been working since 22 October 2004. The present status of the company is Active. The registered address of Castle Hill Estates Limited is 7 Holden Road Salford Manchester M7 4nl. . MOCTON, Elliot is a Secretary of the company. MOCTON, Elliot is a Director of the company. SEITLER, Michael Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOCTON, Elliot
Appointed Date: 15 August 2005

Director
MOCTON, Elliot
Appointed Date: 15 August 2005
51 years old

Director
SEITLER, Michael Philip
Appointed Date: 15 August 2005
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Mr Elliot Mocton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Benmar Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASTLE HILL ESTATES LIMITED Events

05 Jan 2017
Registration of charge 052680400004, created on 22 December 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 December 2015
04 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 29 more events
25 Aug 2005
New director appointed
25 Aug 2005
New secretary appointed;new director appointed
31 Oct 2004
Secretary resigned
31 Oct 2004
Director resigned
22 Oct 2004
Incorporation

CASTLE HILL ESTATES LIMITED Charges

22 December 2016
Charge code 0526 8040 0004
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 princess avenue, st helens, WA10 6NB & 37 oxford street…
2 May 2014
Charge code 0526 8040 0003
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the peking dynasty newbury street wantage oxfordshire…
17 April 2014
Charge code 0526 8040 0002
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The peking dynasty, newbury street, wantage t/no. ON52942…