PROPERTY & LEISURE DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 02090863
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address THE COPPER ROOM, THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2 . The most likely internet sites of PROPERTY & LEISURE DEVELOPMENTS LIMITED are www.propertyleisuredevelopments.co.uk, and www.property-leisure-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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.Property Leisure Developments Limited is a Private Limited Company. The company registration number is 02090863. Property Leisure Developments Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Property Leisure Developments Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . BUCKLEY, Peter John is a Secretary of the company. PERRY, Allan Lionel is a Director of the company. Secretary PERRY, Avandah Stanford has been resigned. Director PERRY, Avandah Stanford has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUCKLEY, Peter John
Appointed Date: 12 May 2009

Director
PERRY, Allan Lionel

79 years old

Resigned Directors

Secretary
PERRY, Avandah Stanford
Resigned: 12 October 2007

Director
PERRY, Avandah Stanford
Resigned: 12 October 2007
79 years old

Persons With Significant Control

Mr Alan Lionel Perry
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY & LEISURE DEVELOPMENTS LIMITED Events

31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
08 May 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
16 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 64 more events
19 May 1989
Return made up to 31/12/87; full list of members

19 May 1989
Return made up to 31/12/87; full list of members

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Jan 1987
Certificate of Incorporation

PROPERTY & LEISURE DEVELOPMENTS LIMITED Charges

28 June 2004
Charge
Delivered: 29 June 2004
Status: Satisfied on 23 July 2007
Persons entitled: Barclays Bank PLC
Description: Flat 4, 134 norwood road london.
23 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 view road, rainhill, liverpool. Fixed charge all…