BATH PROPERTY COMPANY LIMITED
ALTRINCHAM HALLCO 924 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04831999
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address 2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
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-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of BATH PROPERTY COMPANY LIMITED are www.bathpropertycompany.co.uk, and www.bath-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Property Company Limited is a Private Limited Company. The company registration number is 04831999. Bath Property Company Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Bath Property Company Limited is 2nd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . DENTON, Norman George is a Secretary of the company. ELIAS, Stephen Edward is a Director of the company. Secretary MARKS, Geoffrey Robert has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENTON, Norman George
Appointed Date: 10 September 2003

Director
ELIAS, Stephen Edward
Appointed Date: 10 September 2003
69 years old

Resigned Directors

Secretary
MARKS, Geoffrey Robert
Resigned: 13 October 2003
Appointed Date: 25 September 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 10 September 2003
Appointed Date: 14 July 2003

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 10 September 2003
Appointed Date: 14 July 2003

Persons With Significant Control

Mr Stephen Edward Elias
Notified on: 14 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Charles Elias
Notified on: 14 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATH PROPERTY COMPANY LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 Oct 2015
Accounts for a small company made up to 31 December 2014
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000.02

24 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 44 more events
23 Sep 2003
New secretary appointed
23 Sep 2003
Director resigned
23 Sep 2003
Secretary resigned
23 Sep 2003
Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF
14 Jul 2003
Incorporation

BATH PROPERTY COMPANY LIMITED Charges

30 November 2010
Charge on deposit
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
30 November 2010
Charge on deposit
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
27 March 2007
Mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H arlington house 37 to 44 stall street and 14 to 16 bath…
27 March 2007
Deed of rental assignment
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
27 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Deed of rental assignment
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 December 2003
Mortgage
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a arlington house 37-44 stall street and…