PRESTWICH PROPERTIES LIMITED
SALFORD HALLCO 598 LIMITED

Hellopages » Greater Manchester » Salford » M7 4JA

Company number 04208041
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address FLAT 2 BEDFORD COURT, UPPER PARK ROAD, SALFORD, M7 4JA
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 fifty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRESTWICH PROPERTIES LIMITED are www.prestwichproperties.co.uk, and www.prestwich-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Belle Vue Rail Station is 4.9 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.8 miles; to Flixton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestwich Properties Limited is a Private Limited Company. The company registration number is 04208041. Prestwich Properties Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Prestwich Properties Limited is Flat 2 Bedford Court Upper Park Road Salford M7 4ja. . MARKS, Geoffrey Robert is a Secretary of the company. MARKS, Geoffrey Robert is a Director of the company. MARKS, Rachel is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARKS, Geoffrey Robert
Appointed Date: 14 May 2001

Director
MARKS, Geoffrey Robert
Appointed Date: 14 May 2001
83 years old

Director
MARKS, Rachel
Appointed Date: 14 May 2001
79 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 14 May 2001
Appointed Date: 30 April 2001

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 14 May 2001
Appointed Date: 30 April 2001

PRESTWICH PROPERTIES LIMITED Events

22 Sep 2016
Micro company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
21 May 2001
Director resigned
21 May 2001
New director appointed
21 May 2001
New secretary appointed;new director appointed
17 May 2001
Company name changed hallco 598 LIMITED\certificate issued on 17/05/01
30 Apr 2001
Incorporation

PRESTWICH PROPERTIES LIMITED Charges

27 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: St James Friendly Society
Description: All that f/h property known as 124 gloucester road…
25 October 2002
Floating charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 62 old farm crescent droylsden.
25 October 2002
Mortage deed
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 62 old farm crescent droylsden.
26 October 2001
Floating charge
Delivered: 1 November 2001
Status: Satisfied on 28 January 2011
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
26 October 2001
Mortgage deed
Delivered: 1 November 2001
Status: Satisfied on 28 January 2011
Persons entitled: Woolwich PLC
Description: Property k/a 37 alexandra road eccles manchester M30 7HH…