NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9LY

Company number 00512372
Status Active
Incorporation Date 16 October 1952
Company Type Private Limited Company
Address FORSHAWS CHARTERED ACCOUNTANTS, RAILEX BUSINESS CENTRE CROSSENS WAY, SOUTHPORT, MERSEYSIDE, PR9 9LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED are www.northernpropertiescomanchester.co.uk, and www.northern-properties-co-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and twelve months. Northern Properties Co Manchester Limited is a Private Limited Company. The company registration number is 00512372. Northern Properties Co Manchester Limited has been working since 16 October 1952. The present status of the company is Active. The registered address of Northern Properties Co Manchester Limited is Forshaws Chartered Accountants Railex Business Centre Crossens Way Southport Merseyside Pr9 9ly. . SOLOMON, Michael Brodie is a Secretary of the company. HUGLIN, Richard Alan is a Director of the company. REED, Jean Valerie is a Director of the company. SOLOMON, Juniper Mary is a Director of the company. SOLOMON, Michael Brodie is a Director of the company. Secretary REED, Mervyn Joseph Harold has been resigned. Director HUGLIN, Sidney has been resigned. Director REED, Mervyn Joseph Harold has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOLOMON, Michael Brodie
Appointed Date: 25 December 2002

Director
HUGLIN, Richard Alan

65 years old

Director
REED, Jean Valerie

92 years old

Director
SOLOMON, Juniper Mary
Appointed Date: 06 April 1993
85 years old

Director
SOLOMON, Michael Brodie
Appointed Date: 01 November 1992
90 years old

Resigned Directors

Secretary
REED, Mervyn Joseph Harold
Resigned: 25 December 2002

Director
HUGLIN, Sidney
Resigned: 17 October 2007
89 years old

Director
REED, Mervyn Joseph Harold
Resigned: 25 December 2002
102 years old

Persons With Significant Control

Mr Michael Brodie Solomon
Notified on: 10 September 2016
90 years old
Nature of control: Has significant influence or control

Amanda Huglin
Notified on: 10 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Debra Sharf
Notified on: 10 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Huglin
Notified on: 10 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of The Leslie Solomon 1963 Settlement
Notified on: 10 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Gibson
Notified on: 10 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN PROPERTIES CO. (MANCHESTER) LIMITED Events

10 Oct 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 5 April 2016
06 Dec 2015
Total exemption small company accounts made up to 5 April 2015
12 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10

14 Oct 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 71 more events
13 Aug 1987
Return made up to 31/12/86; full list of members

18 Feb 1987
New director appointed

17 Jun 1986
Return made up to 31/12/85; full list of members
21 May 1986
Accounts for a small company made up to 5 April 1985
21 May 1986