LEE-MAR ESTATES LIMITED
LOWER BREDBURY

Hellopages » Greater Manchester » Stockport » SK6 2BP

Company number 01337709
Status Active
Incorporation Date 7 November 1977
Company Type Private Limited Company
Address PEAR INDUSTRIAL ESTATE, STOCKPORT ROAD, LOWER BREDBURY, STOCKPORT, SK6 2BP
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 eighty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LEE-MAR ESTATES LIMITED are www.leemarestates.co.uk, and www.lee-mar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Lee Mar Estates Limited is a Private Limited Company. The company registration number is 01337709. Lee Mar Estates Limited has been working since 07 November 1977. The present status of the company is Active. The registered address of Lee Mar Estates Limited is Pear Industrial Estate Stockport Road Lower Bredbury Stockport Sk6 2bp. . WILLIAMS, Peta Emma Blenkarn is a Secretary of the company. LEE, David is a Director of the company. WILLIAMS, Peta Emma Blenkarn is a Director of the company. Secretary LEE, Marene Ross has been resigned. Director LEE, Marene Ross has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Peta Emma Blenkarn
Appointed Date: 17 February 2000

Director
LEE, David
Appointed Date: 07 November 1977
80 years old

Director
WILLIAMS, Peta Emma Blenkarn
Appointed Date: 23 May 2003
51 years old

Resigned Directors

Secretary
LEE, Marene Ross
Resigned: 17 February 2000

Director
LEE, Marene Ross
Resigned: 17 February 2000
80 years old

Persons With Significant Control

Mr David Lee
Notified on: 7 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

LEE-MAR ESTATES LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Total exemption full accounts made up to 31 March 2015
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

16 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
14 Apr 1988
Return made up to 17/04/87; full list of members

30 Jul 1987
Accounts for a small company made up to 30 June 1986

30 Jul 1987
Return made up to 28/03/86; full list of members

28 Oct 1986
Full accounts made up to 20 June 1985

07 Nov 1977
Incorporation

LEE-MAR ESTATES LIMITED Charges

25 May 2001
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Apartment 6,abberley hall,alderley edge,cheshire SK9 7TJ.
25 May 2001
Legal charge
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Apartment 4,abberley hall,alderley edge,cheshire SK9 7TJ.
26 May 1993
Credit agreement
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
1 June 1992
A credit agreement entitled "prompt credit application"
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
13 June 1991
Credit agreement entitled prompt credit application
Delivered: 22 June 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and sums payable under the…
30 January 1981
Legal charge
Delivered: 9 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H & l/h land and premises being pear new mill, stockport…
11 September 1978
Mortgage
Delivered: 25 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
12 June 1978
Irrevocable authority
Delivered: 21 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, pear new mill, stockport rd, bredbury, stockport…