LEONARD SEITLER PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BE

Company number 02600965
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 4 THE COTTAGES, DEVA CENTRE TRINITY WAY, MANCHESTER, M3 7BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 026009650013, created on 4 July 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2,000 . The most likely internet sites of LEONARD SEITLER PROPERTIES LIMITED are www.leonardseitlerproperties.co.uk, and www.leonard-seitler-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and six months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonard Seitler Properties Limited is a Private Limited Company. The company registration number is 02600965. Leonard Seitler Properties Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Leonard Seitler Properties Limited is 4 The Cottages Deva Centre Trinity Way Manchester M3 7be. The company`s financial liabilities are £243.04k. It is £66.41k against last year. And the total assets are £596.5k, which is £143.95k against last year. SEITLER, Tania Lisa is a Secretary of the company. SEITLER, Benjamin is a Director of the company. SEITLER, Leonard Daniel is a Director of the company. SEITLER, Tania Lisa is a Director of the company. Secretary SEITLER, Sandra has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DONALDSON, Andrew Gordon has been resigned. Director DONALDSON, Andrew Gordon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEITLER, Sandra has been resigned. The company operates in "Buying and selling of own real estate".


leonard seitler properties Key Finiance

LIABILITIES £243.04k
+37%
CASH n/a
TOTAL ASSETS £596.5k
+31%
All Financial Figures

Current Directors

Secretary
SEITLER, Tania Lisa
Appointed Date: 10 October 2000

Director
SEITLER, Benjamin
Appointed Date: 12 April 1991
92 years old

Director
SEITLER, Leonard Daniel
Appointed Date: 19 September 1994
57 years old

Director
SEITLER, Tania Lisa
Appointed Date: 10 October 2000
53 years old

Resigned Directors

Secretary
SEITLER, Sandra
Resigned: 10 October 2000
Appointed Date: 12 April 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
DONALDSON, Andrew Gordon
Resigned: 26 March 1992
Appointed Date: 15 April 1991
76 years old

Director
DONALDSON, Andrew Gordon
Resigned: 29 April 1992
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
SEITLER, Sandra
Resigned: 10 October 2000
Appointed Date: 12 April 1991
86 years old

LEONARD SEITLER PROPERTIES LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Registration of charge 026009650013, created on 4 July 2016
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000

06 Apr 2016
Registration of charge 026009650012, created on 31 March 2016
06 Apr 2016
Registration of charge 026009650011, created on 31 March 2016
...
... and 74 more events
07 Jun 1991
Ad 17/05/91--------- £ si 2000@1=2000 £ ic 2/2002

07 May 1991
New director appointed

25 Apr 1991
Registered office changed on 25/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

25 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1991
Incorporation

LEONARD SEITLER PROPERTIES LIMITED Charges

4 July 2016
Charge code 0260 0965 0013
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 fordsham street chester t/no CH614220…
31 March 2016
Charge code 0260 0965 0012
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 207 to 217 (odd) 217A, 219 & 221 bury new road manchester…
31 March 2016
Charge code 0260 0965 0011
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 clifton street lytham st annes…
13 November 2014
Charge code 0260 0965 0010
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45-47A hoole road chester…
30 July 2014
Charge code 0260 0965 0009
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15-17 bramhall lane south bramhall stockport title MAN90426…
14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 high street, cheadle t/no GM514488. By way of fixed…
7 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-4 victoria street crewe t/n CH153154. By way of fixed…
10 February 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 old market place ripon t/no nyk 66357. by way of fixed…
8 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 beulah street, harrogate. By way of fixed charge the…
9 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 abingdon street blackpool t/n LA55810. By way of fixed…
11 November 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 mostyn street llandudno. By way of fixed charge the…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 orchard street preston PR1 2EN t/no…
6 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 7 frederick street rotherham south…