STONYSIDE LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 2FX

Company number 01361080
Status Active
Incorporation Date 3 April 1978
Company Type Private Limited Company
Address NEW RIVERSIDE, 439 LOWER BROUGHTON ROAD, SALFORD, M7 2FX
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 seventy-five events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 28 December 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of STONYSIDE LIMITED are www.stonyside.co.uk, and www.stonyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.9 miles; to Burnage Rail Station is 6.2 miles; to Flixton Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonyside Limited is a Private Limited Company. The company registration number is 01361080. Stonyside Limited has been working since 03 April 1978. The present status of the company is Active. The registered address of Stonyside Limited is New Riverside 439 Lower Broughton Road Salford M7 2fx. The company`s financial liabilities are £272.92k. It is £209.51k against last year. And the total assets are £273.61k, which is £208.34k against last year. HALPERN, David Moishe is a Secretary of the company. HALPERN, David Moishe is a Director of the company. HALPERN, Dorothea is a Director of the company. Director HALPERN, Jenny has been resigned. Director HALPERN, Mordecai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stonyside Key Finiance

LIABILITIES £272.92k
+330%
CASH n/a
TOTAL ASSETS £273.61k
+319%
All Financial Figures

Current Directors


Director

Director
HALPERN, Dorothea

83 years old

Resigned Directors

Director
HALPERN, Jenny
Resigned: 14 December 2010
76 years old

Director
HALPERN, Mordecai
Resigned: 14 December 2010
79 years old

Persons With Significant Control

Mr David Moishe Halpern
Notified on: 28 December 2016
85 years old
Nature of control: Has significant influence or control

STONYSIDE LIMITED Events

15 Mar 2017
Micro company accounts made up to 30 June 2016
05 Feb 2017
Confirmation statement made on 28 December 2016 with updates
30 Mar 2016
Micro company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

24 Mar 2015
Micro company accounts made up to 30 June 2014
...
... and 65 more events
23 Jul 1987
Accounts for a small company made up to 30 June 1986

23 Jun 1987
Return made up to 31/12/86; full list of members

23 Jul 1986
Accounts for a small company made up to 30 June 1985

23 Jun 1986
Accounts for a small company made up to 30 June 1984

23 Jun 1986
Return made up to 31/12/85; full list of members

STONYSIDE LIMITED Charges

15 July 1999
Legal mortgage
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 113 bridge street warrington. With the benefit of all…
26 August 1983
Legal charge
Delivered: 5 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 55, 55A, 57, 59B, and 59C breck road, 1,5A twyford…
10 March 1983
Legal charge
Delivered: 23 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 st mark's street levenshulme. Title no gm 264166.
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 507 winwick road warrington. Title no ch 141109.
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 and 7 mount terrace greenside lane, droylsden. Title no:…
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 milnethorpe street pendleton title no gm 264173.
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 winifred street warrington title no ch 141116.
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13 oldham street warrington title no ch 141187.
10 March 1983
Legal charge
Delivered: 22 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 and 20 winifred street warrington title no ch 141113.
18 January 1982
Chargee without written instrument by deposit of deed
Delivered: 2 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 3, 5, 7, 9 (odd) and 2, 4, 8, 10,14 and 16 (even)…
30 September 1981
Equitable mortgage without written charge.
Delivered: 7 October 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold 17-43 (odd nos) winifred street, warrington title no…
14 September 1981
Equitable mortgage by deposit without instrument
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 503-519 (odd nos) winnick road warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 36-52 (even nos) winifred street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 56 & 60 winifred street & 126-128 (even nos) bettersby…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 17-37 (odd nos) collin street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 20-36 (even nos) collin street & 1-7 (odd nos) robert…
14 September 1981
Equitable mortgage by deposit without instrument
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 32-46 (even nos) cumberland street warrington title no…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 36-54 (even nos) laira street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 1-21 (odd nos) oldham street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 2-16 (even nos) roome street & 18-32 (even nos) roome…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 2-24 (even nos) oldham street & 1 clelland street & 22…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 34-36 (even nos) roome street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 18-42 (even nos) sharp street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 318-324 (even nos) thelwall lane warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 326-346 (even nos) thelwall lane warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 1-15 (odd nos) winifred street warrington. Title no ch…
14 September 1981
Equitable mortgage & deposit without instrument
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 14-34 (even nos) winifred street warrington title no ch…
14 September 1981
Equitable mortgage by deposit without instrument.
Delivered: 30 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 2-12 (even nos) winifred street warrington & land &…
11 December 1978
Mortgage
Delivered: 15 December 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 9,15,17,19,21 and 25 richmond…
11 December 1978
Mortgage
Delivered: 15 December 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 76 and 78 sharp street and 55…