PRIMEDALE ESTATES LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3ES

Company number 06867115
Status Active
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address 22 ST. ANDREWS ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3ES
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIMEDALE ESTATES LTD are www.primedaleestates.co.uk, and www.primedale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Primedale Estates Ltd is a Private Limited Company. The company registration number is 06867115. Primedale Estates Ltd has been working since 02 April 2009. The present status of the company is Active. The registered address of Primedale Estates Ltd is 22 St Andrews Road Heald Green Cheadle Cheshire Sk8 3es. . JAVED, Shenila is a Director of the company. Director HUSSAIN, Anooshe Mussarat has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JAVED, Shenila
Appointed Date: 28 April 2009
52 years old

Resigned Directors

Director
HUSSAIN, Anooshe Mussarat
Resigned: 01 December 2009
Appointed Date: 28 April 2009
34 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 27 April 2009
Appointed Date: 02 April 2009
55 years old

PRIMEDALE ESTATES LTD Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Satisfaction of charge 1 in full
01 Sep 2015
Satisfaction of charge 2 in full
...
... and 28 more events
07 May 2009
Director appointed shenila javed
07 May 2009
Registered office changed on 07/05/2009 from 29 gleneagles road heald green cheadle cheshire SK8 3EL
27 Apr 2009
Registered office changed on 27/04/2009 from 39A leicester road salford manchester M7 4AS
27 Apr 2009
Appointment terminated director yomtov jacobs
02 Apr 2009
Incorporation

PRIMEDALE ESTATES LTD Charges

19 September 2013
Charge code 0686 7115 0006
Delivered: 25 September 2013
Status: Satisfied on 1 September 2015
Persons entitled: Aldermore Bank PLC
Description: F/H property being the car parking spaces edged and cross…
15 February 2013
Legal charge
Delivered: 26 February 2013
Status: Satisfied on 1 September 2015
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a land and buildings forming part of t/no:…
15 February 2013
Charge on deposit
Delivered: 26 February 2013
Status: Satisfied on 1 September 2015
Persons entitled: Habib Bank Ag Zurich
Description: A charge on deposit in a/no 120623.
14 June 2012
Legal charge
Delivered: 20 June 2012
Status: Satisfied on 1 September 2015
Persons entitled: Habib Bank Ag Zurich
Description: Land at gipsy lane, leicester and buildings thereon by way…
22 September 2011
Legal charge
Delivered: 5 October 2011
Status: Satisfied on 1 September 2015
Persons entitled: Charles Street Commercial Investments Limited
Description: F/H ground floor, first floor and second floor flats at…
11 August 2010
Mortgage deed
Delivered: 20 August 2010
Status: Satisfied on 1 September 2015
Persons entitled: Aldermore Bank PLC
Description: F/H property being land on the south side of gipsy lane…