MANCHESTER REAL ESTATE LTD
SOUTHPORT CROWN WORLD INVESTMENTS LIMITED

Hellopages » Merseyside » Sefton » PR8 1RE

Company number 08576663
Status Active
Incorporation Date 20 June 2013
Company Type Private Limited Company
Address 10-16 CORONATION WALK, SOUTHPORT, MERSEYSIDE, PR8 1RE
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 thirty-three events have happened. The last three records are Second filing of the annual return made up to 20 June 2016; Second filing of the annual return made up to 20 June 2015; Company name changed crown world investments LIMITED\certificate issued on 08/04/17 RES15 ‐ Change company name resolution on 2017-01-31 . The most likely internet sites of MANCHESTER REAL ESTATE LTD are www.manchesterrealestate.co.uk, and www.manchester-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Manchester Real Estate Ltd is a Private Limited Company. The company registration number is 08576663. Manchester Real Estate Ltd has been working since 20 June 2013. The present status of the company is Active. The registered address of Manchester Real Estate Ltd is 10 16 Coronation Walk Southport Merseyside Pr8 1re. The company`s financial liabilities are £1352.53k. It is £133.31k against last year. The cash in hand is £105.06k. It is £-93.66k against last year. And the total assets are £118.65k, which is £-103.53k against last year. PICKTHALL, Darryl Lee is a Director of the company. Secretary THRUSSELL, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manchester real estate Key Finiance

LIABILITIES £1352.53k
+10%
CASH £105.06k
-48%
TOTAL ASSETS £118.65k
-47%
All Financial Figures

Current Directors

Director
PICKTHALL, Darryl Lee
Appointed Date: 20 June 2013
51 years old

Resigned Directors

Secretary
THRUSSELL, David
Resigned: 19 June 2015
Appointed Date: 01 May 2014

MANCHESTER REAL ESTATE LTD Events

02 May 2017
Second filing of the annual return made up to 20 June 2016
02 May 2017
Second filing of the annual return made up to 20 June 2015
08 Apr 2017
Company name changed crown world investments LIMITED\certificate issued on 08/04/17
  • RES15 ‐ Change company name resolution on 2017-01-31

08 Apr 2017
Change of name notice
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 23 more events
02 Jul 2014
Director's details changed for Mr Darryl Lee Pickthall on 20 June 2014
14 May 2014
Appointment of Mr David Thrussell as a secretary
09 Aug 2013
Registered office address changed from , 45 Westbourne Road, Birkdale, Southport, PR8 2HY, United Kingdom on 9 August 2013
03 Aug 2013
Registration of charge 085766630001
20 Jun 2013
Incorporation

MANCHESTER REAL ESTATE LTD Charges

27 February 2017
Charge code 0857 6663 0015
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 31 bold street southport MS82532…
18 April 2016
Charge code 0857 6663 0014
Delivered: 28 April 2016
Status: Satisfied on 1 March 2017
Persons entitled: Finance 365 Limited
Description: Land known as 31 bold street southport t/n MS82532…
15 January 2016
Charge code 0857 6663 0013
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the crown hotel 18 & 20 coronation walk southport…
26 May 2015
Charge code 0857 6663 0012
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Finance 365 Limited
Description: The former crown hotel 18 and 10 coronation walk southport…
1 May 2015
Charge code 0857 6663 0011
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 435-437 lord street southport merseyside (MS155128)…
1 May 2015
Charge code 0857 6663 0010
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 bath street southport merseyside (MS155128)…
1 May 2015
Charge code 0857 6663 0009
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10-16 coronation walk southport (MS93891)…
27 January 2015
Charge code 0857 6663 0008
Delivered: 2 February 2015
Status: Satisfied on 22 April 2016
Persons entitled: Mortgage Guarantee PLC
Description: 31 bold street southport merseyside PR9 0ED (title number…
22 December 2014
Charge code 0857 6663 0007
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 4 the pavilions kutsford business park mobberley road…
20 November 2014
Charge code 0857 6663 0006
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: 27 bath street southport merseuside PR9 0DP (title no. Ms…
27 October 2014
Charge code 0857 6663 0005
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H apartments 1-3, 26 stanley street, southport t/no…
23 September 2014
Charge code 0857 6663 0004
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Kingsbridge Securities Limited
Description: The crown hotel, 18 and 20 coronation walk, southport PR8…
17 September 2014
Charge code 0857 6663 0003
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 August 2014
Charge code 0857 6663 0002
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: 435-457 lord streert southport PR9 0AQ registered at hm…
1 August 2013
Charge code 0857 6663 0001
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: L/H block 4 the pavilions knutsford business park mobberley…