CHARLES STUART PROPERTIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 04560714
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Caroline Linda Quinn as a director on 1 March 2016. The most likely internet sites of CHARLES STUART PROPERTIES LIMITED are www.charlesstuartproperties.co.uk, and www.charles-stuart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Charles Stuart Properties Limited is a Private Limited Company. The company registration number is 04560714. Charles Stuart Properties Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Charles Stuart Properties Limited is Booth Street Chambers Ashton Under Lyne Lancashire Ol6 7lq. . QUINN, Stuart Bernard is a Secretary of the company. QUINN, Stuart Bernard is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director QUINN, Caroline Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUINN, Stuart Bernard
Appointed Date: 11 October 2002

Director
QUINN, Stuart Bernard
Appointed Date: 11 October 2002
63 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
QUINN, Caroline Linda
Resigned: 01 March 2016
Appointed Date: 11 October 2002
69 years old

Persons With Significant Control

Mr Stuart Bernard Quinn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CHARLES STUART PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Mar 2016
Termination of appointment of Caroline Linda Quinn as a director on 1 March 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

...
... and 41 more events
22 Oct 2002
New secretary appointed;new director appointed
21 Oct 2002
Registered office changed on 21/10/02 from: crown house 82 whitchurch road cardiff south glamorgan CF14 3LX
21 Oct 2002
Secretary resigned
21 Oct 2002
Director resigned
11 Oct 2002
Incorporation

CHARLES STUART PROPERTIES LIMITED Charges

18 March 2015
Charge code 0456 0714 0007
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 cravenwood ashton under lyne t/no MAN36797…
27 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14/14A charles street, dukinfield, tameside, greater…
27 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 fifth avenue, tameside park, astley street…
12 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 1 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 1 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as unit 1,14 charles st,dukinfield…
3 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 1 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 14 charles st,dukinfield cheshire…