MARTIN PIKE HOMES LIMITED
STOCKPORT MARTIN PIKE BUILDERS LIMITED

Hellopages » Greater Manchester » Stockport » SK6 8ED

Company number 02977339
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address HIGH LANE HOUSE 148 BUXTON ROAD, HIGH LANE, STOCKPORT, CHESHIRE, SK6 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Eleanor Pike as a director on 1 December 2016; Confirmation statement made on 11 October 2016 with updates; Registration of charge 029773390014, created on 24 June 2016. The most likely internet sites of MARTIN PIKE HOMES LIMITED are www.martinpikehomes.co.uk, and www.martin-pike-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Martin Pike Homes Limited is a Private Limited Company. The company registration number is 02977339. Martin Pike Homes Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Martin Pike Homes Limited is High Lane House 148 Buxton Road High Lane Stockport Cheshire Sk6 8ed. The company`s financial liabilities are £67.94k. It is £50.62k against last year. And the total assets are £549.12k, which is £130.69k against last year. PIKE, Martin Christopher is a Director of the company. Secretary HOPE, Paul Francis has been resigned. Secretary PIKE, Constance May has been resigned. Secretary SUTHERLAND, Paul has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PIKE, Eleanor has been resigned. The company operates in "Development of building projects".


martin pike homes Key Finiance

LIABILITIES £67.94k
+292%
CASH n/a
TOTAL ASSETS £549.12k
+31%
All Financial Figures

Current Directors

Director
PIKE, Martin Christopher
Appointed Date: 11 October 1994
75 years old

Resigned Directors

Secretary
HOPE, Paul Francis
Resigned: 24 January 2003
Appointed Date: 01 January 1997

Secretary
PIKE, Constance May
Resigned: 14 November 1996
Appointed Date: 11 October 1994

Secretary
SUTHERLAND, Paul
Resigned: 12 December 2012
Appointed Date: 24 January 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Director
PIKE, Eleanor
Resigned: 01 December 2016
Appointed Date: 02 October 2015
34 years old

Persons With Significant Control

Mr Martin Christopher Pike
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MARTIN PIKE HOMES LIMITED Events

14 Dec 2016
Termination of appointment of Eleanor Pike as a director on 1 December 2016
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
15 Jul 2016
Registration of charge 029773390014, created on 24 June 2016
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 66 more events
18 Oct 1995
Return made up to 11/10/95; full list of members
25 Jan 1995
Particulars of mortgage/charge

31 Oct 1994
Accounting reference date notified as 31/12

18 Oct 1994
Secretary resigned

11 Oct 1994
Incorporation

MARTIN PIKE HOMES LIMITED Charges

24 June 2016
Charge code 0297 7339 0014
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lesley Ann Fairlie
Description: The freehold property known as land and buildings to the…
25 February 2012
Legal charge
Delivered: 9 March 2012
Status: Satisfied on 25 May 2012
Persons entitled: Philip Colin Ryder
Description: 4 longmeade gardens, wilmslow.
22 August 2006
Mortgage debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings on the north east side of the clock…
22 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the north east side of the clock…
22 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The coach house and stables gibb mill antrobus norwich vale…
12 September 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjacent to the clock house, offerton road…
15 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the coach house and stables gibb hill antrobus…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 19 high street and 23 high street…
15 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjacent to 20 fairholme road…
26 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining 42 church…
5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot of land on chester road woodford…
25 March 1996
Legal mortgage
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 66 barnsfold road hawk green marple…
25 March 1996
Legal mortgage
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land adjoining 21 ravenoaks park road…
12 January 1995
Legal mortgage
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of chester road…