STALEY PROPERTIES INVESTMENT LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 00834719
Status Active
Incorporation Date 19 January 1965
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, BOOTH STREET, ASHTON-UNDER-LYNE, ENGLAND, 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 one hundred and thirty-two events have happened. The last three records are Registered office address changed from Cheethams House 96 Market Street Stalybridge Cheshire SK15 2AB to Booth Street Chambers Booth Street Ashton-Under-Lyne OL6 7LQ on 20 February 2017; Confirmation statement made on 6 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of STALEY PROPERTIES INVESTMENT LIMITED are www.staleypropertiesinvestment.co.uk, and www.staley-properties-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. Staley Properties Investment Limited is a Private Limited Company. The company registration number is 00834719. Staley Properties Investment Limited has been working since 19 January 1965. The present status of the company is Active. The registered address of Staley Properties Investment Limited is Booth Street Chambers Booth Street Ashton Under Lyne England Ol6 7lq. . ATKINSON, Catherine is a Director of the company. DAWSON, Amanda is a Director of the company. DAWSON, Hillary is a Director of the company. Secretary ECKERSALL, Geoffrey Lees has been resigned. Director ATKINSON, Catherine has been resigned. Director DAWSON, Christine has been resigned. Director DAWSON, Philip has been resigned. Director ECKERSALL, Geoffrey Lees has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATKINSON, Catherine
Appointed Date: 10 August 2010
58 years old

Director
DAWSON, Amanda
Appointed Date: 10 August 2010
61 years old

Director
DAWSON, Hillary
Appointed Date: 10 August 2010
60 years old

Resigned Directors

Secretary
ECKERSALL, Geoffrey Lees
Resigned: 30 July 2009

Director
ATKINSON, Catherine
Resigned: 30 July 2009
Appointed Date: 28 September 2001
58 years old

Director
DAWSON, Christine
Resigned: 28 September 2001
Appointed Date: 15 August 2000
81 years old

Director
DAWSON, Philip
Resigned: 04 August 2000
91 years old

Director
ECKERSALL, Geoffrey Lees
Resigned: 05 August 2015
94 years old

Persons With Significant Control

Ms Catherine Atkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Dawson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Hillary Dawson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STALEY PROPERTIES INVESTMENT LIMITED Events

20 Feb 2017
Registered office address changed from Cheethams House 96 Market Street Stalybridge Cheshire SK15 2AB to Booth Street Chambers Booth Street Ashton-Under-Lyne OL6 7LQ on 20 February 2017
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 75

04 Jan 2016
Director's details changed for Ms Catherine Atkinson on 6 December 2014
...
... and 122 more events
06 Aug 1986
Particulars of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

20 Jun 1986
Return made up to 17/12/85; full list of members

STALEY PROPERTIES INVESTMENT LIMITED Charges

1 July 2010
Mortgage
Delivered: 3 July 2010
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a denham house grosvenor street stalybridge…
1 July 2010
Mortgage
Delivered: 3 July 2010
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the boars head now k/a cheethams house 96…
9 September 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: The property k/a 80 newton road newton hyde t/n GM69627.
9 September 1996
Legal charge
Delivered: 10 September 1996
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: The property k/a 19 higher tame street stalybridge t/n…
2 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: F/H property situate and k/as denham house grosvenor street…
10 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: F/H premises k/a 10 portland place mottram road stalybridge…
10 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 96 market street stalybridge t/n GM476089.
9 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: 5 and 7 portland place mottram road stalybridge cheshire…
5 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 24 February 2011
Persons entitled: Tsb Bank PLC
Description: Supermarket and shops situate at the square, keyworth…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: F/H property k/a 4 and 18 gordon terrace stalybridge…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: 216/218 katherine street ashton under lyne greater…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: T S B England and Walesand Its Custodian Trustees
Description: F/H property k/a 87 market street stalybridge manchester.
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: T S B England and Walesand Its Custodian Trustees
Description: Land in bridge street, peel street and duke street…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 13 March 2002
Persons entitled: T S B England and Walesand Its Custodian Trustees
Description: F/H property k/a 17 stamford street stalybridge manchester.
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: F/H property k/a 9A cheetham hill road dukinfield…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: F/H property k/a 46 chapel street dukinfield manchester.
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: 212 katherine street ashton-under-lyne greater manchester…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tbs England and Walesand Its Custodian Trustees
Description: 80 and 86 ashton road newton hyde greater manchester title…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: Land and buildings on the south side of north street…
28 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 24 February 2011
Persons entitled: Tsb England and Walesand Its Custodian Trustees
Description: Clarence arcade buildings stamford street ashton under lyne…
28 June 1986
Mortgage debenture
Delivered: 4 July 1986
Status: Satisfied on 13 March 2002
Persons entitled: Tsb England & Wales.
Description: Fixed and floating charges over the undertaking and all…
17 August 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 10 November 1988
Persons entitled: National Westminster Bank PLC
Description: 11 portland place, stalybridge, tameside greater manchester…
22 April 1980
Legal charge
Delivered: 22 April 1980
Status: Satisfied on 10 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 17 stamford street stalyoridge greater manchester…
22 April 1980
Legal mortgage
Delivered: 22 April 1980
Status: Satisfied on 10 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 216 & 218 katherine street ashton-under-lyne tameside…
10 October 1977
Legal charge
Delivered: 27 October 1977
Status: Satisfied on 24 February 2011
Persons entitled: National Westminster Bank PLC
Description: Part of clarence arcade buildings stamford street/delsmere…
25 November 1976
Deed of collateral
Delivered: 9 December 1976
Status: Satisfied on 24 February 2011
Persons entitled: Skipton Building Society
Description: 23 union road, new mills.
25 November 1976
Further charge
Delivered: 9 December 1976
Status: Satisfied on 24 February 2011
Persons entitled: Skipton Building Society
Description: 216 & 218 katherine street, ashton-under-lyne, tameside…
25 November 1968
Legal charge
Delivered: 29 November 1968
Status: Satisfied on 24 February 2011
Persons entitled: Skipton Building Society
Description: 216 & 218 katherine street ashton under lyne lancashire.