DENTON ESTATES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7DL

Company number 02112030
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address SBIC 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD, REDDISH, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK5 7DL
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Registered office address changed from Gallery House 677 Manchester Road Denton Manchester M34 2NA to Sbic 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL on 18 May 2016. The most likely internet sites of DENTON ESTATES LIMITED are www.dentonestates.co.uk, and www.denton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Denton Estates Limited is a Private Limited Company. The company registration number is 02112030. Denton Estates Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Denton Estates Limited is Sbic 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport Cheshire United Kingdom Sk5 7dl. The company`s financial liabilities are £74.23k. It is £0.46k against last year. The cash in hand is £7.83k. It is £-2.6k against last year. And the total assets are £78.34k, which is £0.32k against last year. ALLCOCK, David John is a Secretary of the company. ALLCOCK, Alison is a Director of the company. ALLCOCK, David John is a Director of the company. Director DAGLEY, Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


denton estates Key Finiance

LIABILITIES £74.23k
+0%
CASH £7.83k
-25%
TOTAL ASSETS £78.34k
+0%
All Financial Figures

Current Directors


Director
ALLCOCK, Alison

60 years old

Director
ALLCOCK, David John

65 years old

Resigned Directors

Director
DAGLEY, Geoffrey
Resigned: 09 April 2002
81 years old

Persons With Significant Control

Mr David John Allcock
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENTON ESTATES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 17 September 2016 with updates
18 May 2016
Registered office address changed from Gallery House 677 Manchester Road Denton Manchester M34 2NA to Sbic 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL on 18 May 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 32,000

...
... and 84 more events
18 Jun 1987
Particulars of mortgage/charge

18 Jun 1987
Particulars of mortgage/charge

20 Mar 1987
Registered office changed on 20/03/87 from: bridge house 181 queen victoria street london EC4V 4DD

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Certificate of Incorporation

DENTON ESTATES LIMITED Charges

1 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 54 windsor road denton manchester any other interest in the…
1 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 55 windmill lane denton manchester t/no LA169102 any other…
22 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 haughton green road denton tameside greater manchester…
14 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 old oak drive linden road denton tameside greater…
4 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 dukinfield road hyde tameside greater manchester t/n…
6 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 16 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 44 south street ashton-under-lyne…
14 November 1996
Legal charge
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and dwelling house k/a 6 bank street audenshaw…
28 April 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-3 back moor mottram longdendale tameside greater…
1 August 1991
Legal charge
Delivered: 6 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over :- 44, osborne road denton. Fixed…
1 August 1991
Legal charge
Delivered: 6 August 1991
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over:- 48 osborne road denton fixed charge…
10 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - 4 park rd, denton tameside greater manchester t/n -…
10 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H - 75 haughton green rd, denton tameside greater…
10 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - 14 garden street awdenshaw tameside greater…
25 March 1991
Legal charge
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land & buildings known as 7 osborne rd, denton…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H 51, 63 to 69 windmill lane denton tameside greater…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 36 hanover street stalybridge tameside greater…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 1 and 9 bachmoor mottram in longdendale tameside…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 4 bokher avenue haughton green denton tameside greater…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H 8 broadbottom road mottram longdendale tameside greater…
10 June 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings known as 46 hanover street…