LEE PROPERTY SERVICES LIMITED
STOCKPORT MARKETFREE LIMITED

Hellopages » Greater Manchester » Stockport » SK6 5AP

Company number 03506792
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 58 TOWNSCLIFFE LANE, MARPLE BRIDGE, STOCKPORT, CHESHIRE, SK6 5AP
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-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of LEE PROPERTY SERVICES LIMITED are www.leepropertyservices.co.uk, and www.lee-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Lee Property Services Limited is a Private Limited Company. The company registration number is 03506792. Lee Property Services Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Lee Property Services Limited is 58 Townscliffe Lane Marple Bridge Stockport Cheshire Sk6 5ap. . KAY, Barbara Lucy is a Secretary of the company. KAY, Philip Ronald is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAY, Barbara Lucy
Appointed Date: 16 March 1998

Director
KAY, Philip Ronald
Appointed Date: 16 February 1998
69 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 16 March 1998
Appointed Date: 09 February 1998

Director
BONUSWORTH LIMITED
Resigned: 16 March 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Ms Barbara Lucy Kay
Notified on: 9 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Philip Ronald Kay
Notified on: 9 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE PROPERTY SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 45 more events
22 Jun 1998
Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU
26 Mar 1998
Memorandum and Articles of Association
26 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1998
Company name changed marketfree LIMITED\certificate issued on 24/03/98
09 Feb 1998
Incorporation

LEE PROPERTY SERVICES LIMITED Charges

18 February 2005
Deed of charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 93 batemill road birch vale high peak derbyshire fixed…
2 February 2005
Deed of charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Capital Home Loan Limited
Description: 16 arden street new mills high peak derbyshire fixed charge…
2 February 2005
Deed of charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 arden street new mills high peak fixed charge over all…
20 January 2003
Legal mortgage
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 42 and 44 stockport road, marple and…
18 January 2002
Legal mortgage
Delivered: 22 January 2002
Status: Satisfied on 6 November 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 42 and 44 stockport road, marple, stockport…
11 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 28A church lane marple. With the benefit of all…