HIGH PEAK PROPERTIES LIMITED
MARPLE

Hellopages » Greater Manchester » Stockport » SK6 6BD

Company number 04845896
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address SUITE 1 MARPLE HOUSE, 39 STOCKPORT ROAD, MARPLE, STOCKPORT, SK6 6BD
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 fifty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HIGH PEAK PROPERTIES LIMITED are www.highpeakproperties.co.uk, and www.high-peak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. High Peak Properties Limited is a Private Limited Company. The company registration number is 04845896. High Peak Properties Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of High Peak Properties Limited is Suite 1 Marple House 39 Stockport Road Marple Stockport Sk6 6bd. The company`s financial liabilities are £540.27k. It is £73.82k against last year. And the total assets are £14.84k, which is £3.16k against last year. NEWTON, John Christopher is a Secretary of the company. CARR, Martyn is a Director of the company. WEBB, Nigel Gregory is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


high peak properties Key Finiance

LIABILITIES £540.27k
+15%
CASH n/a
TOTAL ASSETS £14.84k
+27%
All Financial Figures

Current Directors

Secretary
NEWTON, John Christopher
Appointed Date: 25 July 2003

Director
CARR, Martyn
Appointed Date: 25 July 2003
70 years old

Director
WEBB, Nigel Gregory
Appointed Date: 25 July 2003
65 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Howard Martyn Harrison Carr
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Gregory Webb
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH PEAK PROPERTIES LIMITED Events

22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
07 Aug 2003
Secretary resigned
07 Aug 2003
Director resigned
07 Aug 2003
Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100
07 Aug 2003
Registered office changed on 07/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
25 Jul 2003
Incorporation

HIGH PEAK PROPERTIES LIMITED Charges

30 August 2011
Legal charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC National Westminster Bank PLC
Description: Land at 10 high street, chapel-en-le-frith high peak…
22 July 2011
Deed of subordination of loan(s)
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The borrower will not, without the previous written consent…
22 July 2011
Debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Mortgage deed (corporate with floating charge)
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 20A market street and the corner house 20A…
10 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Commercial unit and outbuilding at 10 high street…
5 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 cottages plus part of the coach house and land attached…
1 October 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 bingswood avenue, whaley bridge, high peak, derbyshire,…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 & 17 high street chapel en le frith. By way of fixed…
27 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-5 high street chapel en le frith high peak derbyshire. By…