MANCHESTER PROPERTY & DEVELOPMENT LIMITED
CHEADLE STROUD DEVELOPMENTS LIMITED ALTCOM 226 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 7AZ

Company number 03848529
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address METROPOLITAN HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of MANCHESTER PROPERTY & DEVELOPMENT LIMITED are www.manchesterpropertydevelopment.co.uk, and www.manchester-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Manchester Property Development Limited is a Private Limited Company. The company registration number is 03848529. Manchester Property Development Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Manchester Property Development Limited is Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire Sk8 7az. The cash in hand is £1.12k. It is £0k against last year. . STROUD, Christopher James is a Secretary of the company. HOLMAN, James Roger is a Director of the company. STROUD, Christopher James is a Director of the company. Secretary DEAN, Robert Howard has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEAN, Robert Howard has been resigned. Director LANGFORD, Barry Grahame has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


manchester property & development Key Finiance

LIABILITIES n/a
CASH £1.12k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STROUD, Christopher James
Appointed Date: 17 May 2006

Director
HOLMAN, James Roger
Appointed Date: 01 December 2004
65 years old

Director
STROUD, Christopher James
Appointed Date: 05 October 1999
66 years old

Resigned Directors

Secretary
DEAN, Robert Howard
Resigned: 18 February 2000
Appointed Date: 05 October 1999

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 05 October 1999
Appointed Date: 27 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2006
Appointed Date: 03 March 2000

Director
DEAN, Robert Howard
Resigned: 18 February 2000
Appointed Date: 05 October 1999
70 years old

Director
LANGFORD, Barry Grahame
Resigned: 07 January 2004
Appointed Date: 07 August 2000
77 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 05 October 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Mr Christopher James Stroud
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER PROPERTY & DEVELOPMENT LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 28 February 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 28 February 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 52 more events
11 Oct 1999
Ad 06/10/99--------- £ si 2@1=2 £ ic 1/3
11 Oct 1999
Secretary resigned
11 Oct 1999
New director appointed
11 Oct 1999
New secretary appointed;new director appointed
27 Sep 1999
Incorporation

MANCHESTER PROPERTY & DEVELOPMENT LIMITED Charges

4 October 2006
Mortgage deed
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: Flat 29 the bayley 21 new bailey street salford by way of…
15 April 2005
Legal charge
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings k/a lumb carr farm & barn…
10 March 2000
Debenture containing fixed and floating charges
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…