UK PROPERTY ESTATES LTD
STOCKPORT CHANCEBASE LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2TD

Company number 04297843
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address UNIT A HORSFIELD WAY, BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY, STOCKPORT, CHESHIRE, SK6 2TD
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of UK PROPERTY ESTATES LTD are www.ukpropertyestates.co.uk, and www.uk-property-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Uk Property Estates Ltd is a Private Limited Company. The company registration number is 04297843. Uk Property Estates Ltd has been working since 03 October 2001. The present status of the company is Active. The registered address of Uk Property Estates Ltd is Unit A Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire Sk6 2td. . LESLIE, William Moyes is a Secretary of the company. LESLIE, Jason Stuart is a Director of the company. LESLIE, William Moyes is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LESLIE, William Moyes
Appointed Date: 08 November 2001

Director
LESLIE, Jason Stuart
Appointed Date: 08 November 2001
52 years old

Director
LESLIE, William Moyes
Appointed Date: 08 November 2001
83 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 November 2001
Appointed Date: 03 October 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 November 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mr Jason Stuart Leslie
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Moyes Leslie
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK PROPERTY ESTATES LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
13 Nov 2001
New director appointed
13 Nov 2001
New director appointed
13 Nov 2001
New secretary appointed
13 Nov 2001
Registered office changed on 13/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
03 Oct 2001
Incorporation

UK PROPERTY ESTATES LTD Charges

30 December 2009
Legal charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit C2 & unit C3 the embankment vale road heaton mersey…
20 February 2002
Mortgage of life policy
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Standard life assurance company policy number X72546632 on…
20 February 2002
Assignment of rent
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Vernon Building Society
Description: The rents arising under the lease dated 19TH february 2002.
20 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Property k/a units C2/C3 the embankment heaton mersey…