NEYLON PROPERTIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Salford » M27 4AA
Company number 04696181
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 105-107 CHORLEY ROAD, SWINTON, MANCHESTER, LANCASHIRE, M27 4AA
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-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of NEYLON PROPERTIES LIMITED are www.neylonproperties.co.uk, and www.neylon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Neylon Properties Limited is a Private Limited Company. The company registration number is 04696181. Neylon Properties Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Neylon Properties Limited is 105 107 Chorley Road Swinton Manchester Lancashire M27 4aa. The company`s financial liabilities are £13.52k. It is £3.48k against last year. The cash in hand is £16.35k. It is £-0.64k against last year. And the total assets are £17.39k, which is £17.39k against last year. STEENSON, Kevin is a Secretary of the company. STEENSON, Annette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


neylon properties Key Finiance

LIABILITIES £13.52k
+34%
CASH £16.35k
-4%
TOTAL ASSETS £17.39k
All Financial Figures

Current Directors

Secretary
STEENSON, Kevin
Appointed Date: 13 March 2003

Director
STEENSON, Annette
Appointed Date: 13 March 2003
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mrs Annette Steenson
Notified on: 9 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

NEYLON PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 28 more events
19 Mar 2003
New director appointed
19 Mar 2003
New secretary appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
13 Mar 2003
Incorporation

NEYLON PROPERTIES LIMITED Charges

16 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 62 second floor hulme high street hulme greater…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 382 worsley road winton eccles greater manchester. By way…
30 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 179 moorside road swinton manchester. By way of fixed…