TROWNBAY,PROPERTY CO.LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1BB

Company number 00635795
Status Active
Incorporation Date 26 August 1959
Company Type Private Limited Company
Address ASHFIELD HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 189 . The most likely internet sites of TROWNBAY,PROPERTY CO.LIMITED are www.trownbayproperty.co.uk, and www.trownbay-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Trownbay Property Co Limited is a Private Limited Company. The company registration number is 00635795. Trownbay Property Co Limited has been working since 26 August 1959. The present status of the company is Active. The registered address of Trownbay Property Co Limited is Ashfield House Ashfield Road Cheadle Cheshire Sk8 1bb. The company`s financial liabilities are £726.16k. It is £59.07k against last year. . MANIFOLD, Paul Nigel is a Secretary of the company. JEBREEL, David is a Director of the company. JEBREEL, Ebrahim is a Director of the company. JEBREEL, Jacob is a Director of the company. Secretary JEBREEL, Jacob has been resigned. Secretary MANIFOLD, Paul Nigel has been resigned. Secretary SHAW, George Eric has been resigned. Director BARTON, Dorothea June has been resigned. Director COOP, Patricia Ann has been resigned. Director FINK, Leslie has been resigned. Director FLETCHER, Ronald has been resigned. Director GUEST, Edward Kenneth has been resigned. Director GUEST, John Edward Franklin has been resigned. Director TAUBER, Brian has been resigned. The company operates in "Buying and selling of own real estate".


trownbay,property Key Finiance

LIABILITIES £726.16k
+8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANIFOLD, Paul Nigel
Appointed Date: 31 December 2000

Director
JEBREEL, David
Appointed Date: 29 September 1999
74 years old

Director
JEBREEL, Ebrahim
Appointed Date: 29 September 1999
71 years old

Director
JEBREEL, Jacob
Appointed Date: 29 September 1999
63 years old

Resigned Directors

Secretary
JEBREEL, Jacob
Resigned: 31 December 2000
Appointed Date: 29 September 1999

Secretary
MANIFOLD, Paul Nigel
Resigned: 29 September 1999
Appointed Date: 05 April 1994

Secretary
SHAW, George Eric
Resigned: 05 April 1994

Director
BARTON, Dorothea June
Resigned: 29 September 1999
88 years old

Director
COOP, Patricia Ann
Resigned: 29 September 1999
87 years old

Director
FINK, Leslie
Resigned: 28 October 1994
120 years old

Director
FLETCHER, Ronald
Resigned: 25 April 1999
Appointed Date: 04 November 1994
96 years old

Director
GUEST, Edward Kenneth
Resigned: 25 November 1997
113 years old

Director
GUEST, John Edward Franklin
Resigned: 29 September 1999
75 years old

Director
TAUBER, Brian
Resigned: 29 September 1999
Appointed Date: 04 November 1994
85 years old

Persons With Significant Control

Ever 1172 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TROWNBAY,PROPERTY CO.LIMITED Events

15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 189

19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
08 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 189

...
... and 111 more events
29 May 1987
Return made up to 12/05/87; full list of members

18 May 1987
Accounts for a small company made up to 31 August 1986

26 Jun 1986
Accounts for a small company made up to 31 August 1985

26 Jun 1986
Return made up to 27/05/86; full list of members

26 Aug 1959
Incorporation

TROWNBAY,PROPERTY CO.LIMITED Charges

7 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H land and buildings lying to the north west of fielding…
9 December 1999
Legal charge
Delivered: 9 December 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Land/premises known as field mill middleton gt.manchester;…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Weir mill king street west stockport greater manchester…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Barnfield mill tyldesley greater manchester. See the…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Lloydfield mill ancoats manchester. See the mortgage charge…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Sun mill peel street chadderton greater manchester. See the…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Brunswick mill bradford road manchester; fielding mill…
29 September 1999
Mortgage debenture
Delivered: 1 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: .. a specific equitable charge over all freehold and…
14 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Pentridge mill burnley lancashire.
5 July 1973
Legal charge
Delivered: 11 July 1973
Status: Satisfied on 27 February 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at swan meadow road, wigan, lancs.
18 December 1972
Legal charge
Delivered: 2 January 1973
Status: Satisfied on 27 January 2000
Persons entitled: Barclays Bank PLC
Description: Brunswick mill, bradford road, ancoats, manchester lancs.
18 December 1972
Legal charge
Delivered: 3 January 1972
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Pentridge mill, burnby lancashire & various properties at…
31 January 1968
Legal charge registered pursuant to an order of court dated 27TH may 68
Delivered: 31 May 1968
Status: Satisfied on 26 July 1999
Persons entitled: The Lancashire Cotton Corporation LTD
Description: Brunswick mill, bradford road, ancoats manchester.