SOUTHFIELDER PROPERTY CO LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4DH
Company number 00616753
Status Active
Incorporation Date 15 December 1958
Company Type Private Limited Company
Address 18 WELBECK GROVE, SALFORD, LANCASHIRE, M7 4DH
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 ninety-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100.02 . The most likely internet sites of SOUTHFIELDER PROPERTY CO LIMITED are www.southfielderpropertyco.co.uk, and www.southfielder-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Chassen Road Rail Station is 6.3 miles; to Flixton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southfielder Property Co Limited is a Private Limited Company. The company registration number is 00616753. Southfielder Property Co Limited has been working since 15 December 1958. The present status of the company is Active. The registered address of Southfielder Property Co Limited is 18 Welbeck Grove Salford Lancashire M7 4dh. The company`s financial liabilities are £0.83k. It is £-0.18k against last year. The cash in hand is £0.21k. It is £0.13k against last year. And the total assets are £0.21k, which is £0.13k against last year. COHEN, Shirley Joyce is a Secretary of the company. COHEN, Arnold Leon is a Director of the company. COHEN, Shirley Joyce is a Director of the company. FREED, Harvey David is a Director of the company. Secretary FREED, Harris has been resigned. Director COHEN, Arnold Leon has been resigned. Director COHEN, Simcha Reuven has been resigned. Director FREED, Amelia has been resigned. Director FREED, Arthur Woolf has been resigned. Director FREED, Daniel has been resigned. Director FREED, Harris has been resigned. Director FREED, Harvey David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southfielder property co Key Finiance

LIABILITIES £0.83k
-18%
CASH £0.21k
+159%
TOTAL ASSETS £0.21k
+159%
All Financial Figures

Current Directors

Secretary
COHEN, Shirley Joyce
Appointed Date: 09 May 2005

Director
COHEN, Arnold Leon
Appointed Date: 09 March 2012
89 years old

Director
COHEN, Shirley Joyce
Appointed Date: 09 May 2005
92 years old

Director
FREED, Harvey David
Appointed Date: 01 April 2014
77 years old

Resigned Directors

Secretary
FREED, Harris
Resigned: 16 April 2006

Director
COHEN, Arnold Leon
Resigned: 09 March 2012
Appointed Date: 08 April 2008
99 years old

Director
COHEN, Simcha Reuven
Resigned: 03 January 2007
Appointed Date: 06 October 2006
65 years old

Director
FREED, Amelia
Resigned: 16 March 2001
117 years old

Director
FREED, Arthur Woolf
Resigned: 16 March 2001
88 years old

Director
FREED, Daniel
Resigned: 15 January 2008
Appointed Date: 03 January 2007
56 years old

Director
FREED, Harris
Resigned: 16 April 2006
117 years old

Director
FREED, Harvey David
Resigned: 06 October 2006
77 years old

Persons With Significant Control

Mr Arnold Leon Cohen
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Harvey David Freed
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Joyce Cohen
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHFIELDER PROPERTY CO LIMITED Events

27 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100.02

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100.02

...
... and 86 more events
23 Aug 1987
Accounts for a small company made up to 31 March 1987

23 Aug 1987
Return made up to 31/03/87; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 31/03/86; full list of members

05 Dec 1958
Incorporation

SOUTHFIELDER PROPERTY CO LIMITED Charges

21 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 12 russell gardens…
4 May 2001
Floating charge
Delivered: 8 May 2001
Status: Satisfied on 9 July 2008
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
4 May 2001
Mortgage deed
Delivered: 8 May 2001
Status: Satisfied on 9 July 2008
Persons entitled: Woolwich PLC
Description: Property k/a 92 angora drive salford manchester.
29 September 1960
Charge
Delivered: 5 October 1960
Status: Satisfied on 9 July 2008
Persons entitled: Barclays Bank PLC
Description: 12 russell gardens, hendon, middx.
27 October 1959
Instr of charge
Delivered: 2 November 1959
Status: Satisfied on 9 July 2008
Persons entitled: Barclays Bank PLC
Description: 23 ashfield street, stepney E.1. title no. 416297.