MICKER PROPERTIES LIMITED
STOCKPORT HEATHDOWN PROPERTIES LIMITED HILL PEAK PROPERTIES LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 07384750
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address 45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of MICKER PROPERTIES LIMITED are www.mickerproperties.co.uk, and www.micker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Micker Properties Limited is a Private Limited Company. The company registration number is 07384750. Micker Properties Limited has been working since 22 September 2010. The present status of the company is Active. The registered address of Micker Properties Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. . WALKER, Stephen Geoffrey is a Secretary of the company. ROWLEY, David John is a Director of the company. WALKER, Stephen Geoffrey is a Director of the company. Director ROWLEY, David John has been resigned. Director ROWLEY, Nancy Joanne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Stephen Geoffrey
Appointed Date: 22 September 2010

Director
ROWLEY, David John
Appointed Date: 28 July 2014
58 years old

Director
WALKER, Stephen Geoffrey
Appointed Date: 22 September 2010
73 years old

Resigned Directors

Director
ROWLEY, David John
Resigned: 28 May 2013
Appointed Date: 22 September 2010
58 years old

Director
ROWLEY, Nancy Joanne
Resigned: 28 July 2014
Appointed Date: 28 May 2013
57 years old

Persons With Significant Control

Mr Stephen Geoffrey Walker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Rowley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICKER PROPERTIES LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2

...
... and 15 more events
13 May 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11

15 Jan 2011
Particulars of a mortgage or charge / charge no: 1
30 Sep 2010
Company name changed hill peak properties LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28

30 Sep 2010
Change of name notice
22 Sep 2010
Incorporation

MICKER PROPERTIES LIMITED Charges

13 January 2011
Legal charge
Delivered: 15 January 2011
Status: Satisfied on 19 April 2012
Persons entitled: Janet Rowley
Description: F/H property known as brighton close, ladybridge road…