Company number 00651042
Status Active
Incorporation Date 1 March 1960
Company Type Private Limited Company
Address 13-15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, UNITED KINGDOM, M3 7BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Director's details changed for Evelyn Paul on 13 May 2016. The most likely internet sites of PLEASANT HOTELS LIMITED are www.pleasanthotels.co.uk, and www.pleasant-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pleasant Hotels Limited is a Private Limited Company.
The company registration number is 00651042. Pleasant Hotels Limited has been working since 01 March 1960.
The present status of the company is Active. The registered address of Pleasant Hotels Limited is 13 15 Brewery Yard Deva City Office Park Trinity Way Salford United Kingdom M3 7bb. The company`s financial liabilities are £75.41k. It is £12.26k against last year. The cash in hand is £32.51k. It is £10.39k against last year. And the total assets are £109.73k, which is £13.14k against last year. BOR, Ellis is a Secretary of the company. BOR, Ellis is a Director of the company. PAUL, Evelyn is a Director of the company. Director REED, Jean Valerie has been resigned. Director REED, Mervyn Joseph Harold has been resigned. The company operates in "Buying and selling of own real estate".
pleasant hotels Key Finiance
LIABILITIES
£75.41k
+19%
CASH
£32.51k
+46%
TOTAL ASSETS
£109.73k
+13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ellis Bor
Notified on: 18 September 2016
95 years old
Nature of control: Has significant influence or control
PLEASANT HOTELS LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
21 Jul 2016
Director's details changed for Evelyn Paul on 13 May 2016
21 Jul 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016
17 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 65 more events
23 Sep 1987
Accounts for a small company made up to 30 April 1987
30 Jul 1986
Accounts for a small company made up to 30 April 1986
30 Jul 1986
Return made up to 05/07/86; full list of members
01 Mar 1960
Certificate of incorporation
21 October 1974
Legal charge
Delivered: 23 October 1974
Status: Outstanding
Persons entitled: Northern Commercial Trust LTD
Description: 11 - 15 (inc) moorland rd, 14-21 (inc) hanover road, and…
21 October 1974
Legal charge
Delivered: 23 October 1974
Status: Outstanding
Persons entitled: Northern Commercail Trust LTD
Description: 3-39 (odd nos) 10 to 15 inc., 17-24 inc, 26-38 inc and 40…
10 November 1970
Deposit of deed without instrument
Delivered: 17 November 1970
Status: Satisfied
Persons entitled: Northern Commercial Trust Limited
Description: 36 ground rents from 36 several plots of land situate in…
10 November 1970
Deposit of deed without instrument
Delivered: 17 November 1970
Status: Outstanding
Persons entitled: Northern Commercial Trust Limtied
Description: 18 ground rents from 18 plots of land situate in hanover…
30 July 1970
Deposit of deeds
Delivered: 3 August 1970
Status: Outstanding
Persons entitled: Northern Commercial Trust LTD
Description: 713, wilmslow road, didsbury, manchester.
31 July 1967
Legal mortgage
Delivered: 4 August 1967
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Chief rents of property in lancaster (full details see doc…
31 July 1967
Legal mortgage
Delivered: 4 August 1967
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 21 and young st and 73 & 75 hardman st manchester, lancs…
19 January 1963
Mortgage
Delivered: 28 January 1963
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 46/72 old road blackley manchester.