FELTONHALL ESTATES LTD
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 7SZ

Company number 05520550
Status Active
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address 74 TWO TREES LANE, DENTON, MANCHESTER, LANCS, M34 7SZ
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Darren Barrie Atkins as a director on 15 November 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of FELTONHALL ESTATES LTD are www.feltonhallestates.co.uk, and www.feltonhall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Feltonhall Estates Ltd is a Private Limited Company. The company registration number is 05520550. Feltonhall Estates Ltd has been working since 27 July 2005. The present status of the company is Active. The registered address of Feltonhall Estates Ltd is 74 Two Trees Lane Denton Manchester Lancs M34 7sz. . YATES, Karen Elaine is a Secretary of the company. ATKINS, Darren Barrie is a Director of the company. YATES, Bernard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YATES, Karen Elaine
Appointed Date: 01 January 2006

Director
ATKINS, Darren Barrie
Appointed Date: 15 November 2016
60 years old

Director
YATES, Bernard
Appointed Date: 01 January 2006
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 September 2005
Appointed Date: 27 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 September 2005
Appointed Date: 27 July 2005

Persons With Significant Control

Mrs Michelle Ann Atkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard Yates
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FELTONHALL ESTATES LTD Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Appointment of Mr Darren Barrie Atkins as a director on 15 November 2016
21 Aug 2016
Confirmation statement made on 27 July 2016 with updates
09 Aug 2016
Registration of charge 055205500022, created on 8 August 2016
04 May 2016
Registration of charge 055205500020, created on 29 April 2016
...
... and 47 more events
03 Feb 2006
Particulars of mortgage/charge
16 Sep 2005
Director resigned
16 Sep 2005
Secretary resigned
16 Sep 2005
Registered office changed on 16/09/05 from: 39A leicester road salford manchester M7 4AS
27 Jul 2005
Incorporation

FELTONHALL ESTATES LTD Charges

8 August 2016
Charge code 0552 0550 0022
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 120 st annes road denton manchester M34 3BP registered…
29 April 2016
Charge code 0552 0550 0021
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
29 April 2016
Charge code 0552 0550 0020
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
29 April 2016
Charge code 0552 0550 0019
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
29 April 2016
Charge code 0552 0550 0018
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
29 April 2016
Charge code 0552 0550 0017
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
11 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Mortgage
Delivered: 2 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7A two trees lane denton t/n LA378196 together with all…
7 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 3 spencer street oldham fixed charge…
7 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 5 spencer street oldham fixed charge…
7 August 2008
Legal charge
Delivered: 8 August 2008
Status: Satisfied on 26 November 2008
Persons entitled: Capital Home Loans Limited
Description: The l/h property k/a 6 seville street royton oldham fixed…
3 June 2008
Legal charge
Delivered: 13 June 2008
Status: Satisfied on 3 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 74 two trees lane denton manchester by way of fixed charge…
30 May 2007
Deed of charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 7 spencer street, oldham, lancashire…
8 September 2006
Charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 139, manchester road, mossley, ashton-under-lyne…
8 September 2006
Deed of charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 109 moorside lane denton manchester. See the mortgage…
24 April 2006
Deed of charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 tib street denton manchester. Fixed charge over all…
24 March 2006
Deed of charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 3 fife avenue, chadderton, oldham…
15 March 2006
Deed of charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 strathmore avenue denton manchester fixed charge over…
16 February 2006
Deed of charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 120 st annes road denton manchester. Fixed charge over all…
16 February 2006
Deed of charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 706 windmill lane dane bank denton manchester. Fixed charge…
16 February 2006
Deed of charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 132 st annes road denton manchester. Fixed charge over all…
2 February 2006
Deed of charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15, bentley road, denton, manchester. Fixed charge over all…