CONNOLLY PROPERTY MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 9QG

Company number 05094212
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address E1-E2 LYNTOWN TRADING ESTATE, ECCLES, MANCHESTER, ENGLAND, M30 9QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O Connolly Scaffolding Unit H2 Wheel Forge Way Trafford Park Manchester M17 1EH England to E1-E2 Lyntown Trading Estate Eccles Manchester M30 9QG on 26 April 2017; Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CONNOLLY PROPERTY MANAGEMENT LIMITED are www.connollypropertymanagement.co.uk, and www.connolly-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Connolly Property Management Limited is a Private Limited Company. The company registration number is 05094212. Connolly Property Management Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Connolly Property Management Limited is E1 E2 Lyntown Trading Estate Eccles Manchester England M30 9qg. . CONNOLLY, Wayne Edward Graham is a Secretary of the company. CONNOLLY, Wayne Edward Graham is a Director of the company. Director CONNOLLY, Kerry Julie has been resigned. Director CONNOLLY, Kerry has been resigned. Director CONNOLLY, Peter has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CONNOLLY, Wayne Edward Graham
Appointed Date: 05 April 2004

Director
CONNOLLY, Wayne Edward Graham
Appointed Date: 05 April 2004
55 years old

Resigned Directors

Director
CONNOLLY, Kerry Julie
Resigned: 11 September 2013
Appointed Date: 01 January 2007
52 years old

Director
CONNOLLY, Kerry
Resigned: 01 April 2005
Appointed Date: 05 April 2004
52 years old

Director
CONNOLLY, Peter
Resigned: 01 January 2007
Appointed Date: 01 April 2005
63 years old

Persons With Significant Control

Mr Wayne Edward Graham Connolly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CONNOLLY PROPERTY MANAGEMENT LIMITED Events

26 Apr 2017
Registered office address changed from C/O Connolly Scaffolding Unit H2 Wheel Forge Way Trafford Park Manchester M17 1EH England to E1-E2 Lyntown Trading Estate Eccles Manchester M30 9QG on 26 April 2017
26 Apr 2017
Confirmation statement made on 5 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

12 Apr 2016
Director's details changed for Mr Wayne Edward Graham Connolly on 8 April 2016
...
... and 43 more events
11 May 2005
New director appointed
25 May 2004
Resolutions
  • ELRES ‐ Elective resolution

25 May 2004
Resolutions
  • ELRES ‐ Elective resolution

25 May 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Apr 2004
Incorporation

CONNOLLY PROPERTY MANAGEMENT LIMITED Charges

7 April 2014
Charge code 0509 4212 0007
Delivered: 10 April 2014
Status: Satisfied on 6 October 2015
Persons entitled: Bibby Financial Services Limited
Description: 10 owen street, stockport SK3 0BG…
20 January 2014
Charge code 0509 4212 0006
Delivered: 25 January 2014
Status: Satisfied on 6 October 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 April 2008
Legal charge
Delivered: 22 April 2008
Status: Satisfied on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 757 burnage lane heaton mersey manchester by way of…
4 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2 old road bridge fort warrington cheshire by way…
4 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 6 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of chestergate land and buildings…
2 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 213 lamba court woden street salford manchester…
8 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…