BLUE CHIP PROPERTIES (MANCHESTER) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1EB
Company number 04852340
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address UNIT 1 ORION TRADE CENTRE GUINNESS CIRCLE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB England to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 2 June 2016. The most likely internet sites of BLUE CHIP PROPERTIES (MANCHESTER) LIMITED are www.bluechippropertiesmanchester.co.uk, and www.blue-chip-properties-manchester.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. Blue Chip Properties Manchester Limited is a Private Limited Company. The company registration number is 04852340. Blue Chip Properties Manchester Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Blue Chip Properties Manchester Limited is Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester England M17 1eb. The company`s financial liabilities are £300.41k. It is £7.31k against last year. And the total assets are £691.73k, which is £49.74k against last year. CAPLIN, Soraya is a Secretary of the company. CAPLIN, Jack is a Director of the company. Secretary CAPLIN, Jack has been resigned. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Director CAPLIN, David has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Buying and selling of own real estate".


blue chip properties (manchester) Key Finiance

LIABILITIES £300.41k
+2%
CASH n/a
TOTAL ASSETS £691.73k
+7%
All Financial Figures

Current Directors

Secretary
CAPLIN, Soraya
Appointed Date: 05 June 2007

Director
CAPLIN, Jack
Appointed Date: 31 July 2003
61 years old

Resigned Directors

Secretary
CAPLIN, Jack
Resigned: 05 June 2007
Appointed Date: 31 July 2003

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
CAPLIN, David
Resigned: 05 June 2007
Appointed Date: 31 July 2003
60 years old

Nominee Director
PIKE, Pamela
Resigned: 31 July 2003
Appointed Date: 31 July 2003
76 years old

Persons With Significant Control

Mr. Jack Caplin
Notified on: 31 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
02 Jun 2016
Registered office address changed from Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB England to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 2 June 2016
02 Jun 2016
Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 2 June 2016
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 77 more events
27 Aug 2003
New secretary appointed;new director appointed
27 Aug 2003
Registered office changed on 27/08/03 from: 29-31 moorland road burslem stoke on trent ST6 1DS
11 Aug 2003
Secretary resigned
11 Aug 2003
Director resigned
31 Jul 2003
Incorporation

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED Charges

27 August 2010
Legal mortgage
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 1 brocton court, cavendish road, salford…
19 September 2008
Legal mortgage
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 19 cavendish court and garage salford t/no…
15 September 2008
Legal mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 3 brocton court and garage…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 4 brocton court and garage, cavendish road salford t/n…
1 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a apartment 1, 54 riverbrook road, west…
26 June 2008
Legal mortgage
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property known as 16 lavenham close bury t/no…
30 May 2008
Legal mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 3 crescent grove hilton park prestwich…
15 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 1 york street whitefield t/no GM385062. By…
7 January 2008
Legal mortgage
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 7 brocton court cavendish road and garage 7 brocton court…
30 November 2007
Charge over deposits
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed charge over any sums deposited or to be deposited…
30 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 31 cuckoo lane, whitefield t/no GM450384. By way of…
31 August 2007
Charge over deposits
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The deposit by way of fixed charge. See the mortgage charge…
31 August 2007
Legal mortgage
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 32 kensington court bury new road salford t/no GM698425. By…
31 August 2007
Legal mortgage
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 15 kensington court bury new road salford (third floor…
29 June 2007
Charge over deposits
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The deposits meaning any sums deposited or to be deposited…
29 June 2007
Legal mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (Plot 2) apartment 2, 17A badger road altrincham. By way of…
29 June 2007
Legal mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (Plot 6) apartment 6, 17A badger road altrincham. By way of…
28 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 101 singleton road, salford t/n MAN65512.
15 November 2006
Legal mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 15 topfield grove salford. By way of specific charge the…
29 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 408 liverpool road and thomas forshaw hotel liverpool…
22 September 2006
Legal mortgage
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property 6 arlington avenue prestwich manchester t/no…
12 April 2006
Legal mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 1 blue chip business park, atlantic…
8 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 12 pine avenue whitefield t/n LA103001. By way of…
8 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 76 stanway road whitefield t/n GM156305. By way of…
30 November 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 100 kingley road west radcliffe…
16 November 2005
Legal mortgage
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 99 greendale drive radcliffe manchester the goodwill…
19 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 8 merton road prestwich GM166591. By way of specific charge…
3 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 31 nuttall avenue whitefield manchester t/no LA380780 and…
10 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5,7,9,11 george street prestwich t/n LA305197 GM386617…
1 December 2004
Legal mortgage
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 247 and 249 bury new road, whitefield, t/no GM178854…
26 November 2004
Legal mortgage
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold known as 32 crescent ave,prestwich M25 9NU;…
26 November 2004
Legal mortgage
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold known as 4 nuttall mews,whitefield M45 6QZ;…
30 June 2004
Legal mortgage
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 16 hilton crescent prestwich manchester. By way of specific…
23 June 2004
Mortgage debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
23 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as 183 pole court pole lane bury…
23 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as 2 mayfair mayfield road salford…
23 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as 70 whittaker lane prestwich, t/n…
23 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as units 9 10 and 11 blue chip…
23 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 420 manchester road bury, t/n…