Company number 07714005
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address MIDWEST HOUSE 11 CROWN INDUSTRIAL ESTATE, CANAL ROAD, TIMPERLEY, CHESHIRE, WA14 1TF
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 twenty-six events have happened. The last three records are Previous accounting period shortened from 30 July 2016 to 29 July 2016; Director's details changed for Mr Adam Deering on 26 August 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of COLEMAN CHARLES PROPERTIES LTD are www.colemancharlesproperties.co.uk, and www.coleman-charles-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.4 miles; to Eccles Rail Station is 5.8 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleman Charles Properties Ltd is a Private Limited Company.
The company registration number is 07714005. Coleman Charles Properties Ltd has been working since 21 July 2011.
The present status of the company is Active. The registered address of Coleman Charles Properties Ltd is Midwest House 11 Crown Industrial Estate Canal Road Timperley Cheshire Wa14 1tf. . DEERING, Adam Paul is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Adam Paul Deering
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more
COLEMAN CHARLES PROPERTIES LTD Events
28 Apr 2017
Previous accounting period shortened from 30 July 2016 to 29 July 2016
20 Sep 2016
Director's details changed for Mr Adam Deering on 26 August 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 July 2015
18 May 2016
Amended total exemption small company accounts made up to 31 July 2014
...
... and 16 more events
21 Nov 2012
Annual return made up to 21 July 2012 with full list of shareholders
20 Nov 2012
First Gazette notice for compulsory strike-off
09 Dec 2011
Registered office address changed from , the Lodge Ellerslie, Suffolk Road, Bowden, Altrincham, Cheshire, WA14 4QX, England on 9 December 2011
26 Nov 2011
Particulars of a mortgage or charge / charge no: 1
21 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
8 October 2015
Charge code 0771 4005 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44 woodsend road urmston manchester and 44 yorkshire road…
4 September 2014
Charge code 0771 4005 0005
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Associated Credits Limited
Description: 44 woodsend road urmston manchester t/n GM38152.
2 October 2013
Charge code 0771 4005 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 341 palatine road northenden mancherster t/n LA36396…
17 May 2013
Charge code 0771 4005 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2012
Mortgage deed
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H midwest house, 11 crown industrial estate, canal road…
18 November 2011
Mortgage
Delivered: 26 November 2011
Status: Satisfied
on 15 December 2012
Persons entitled: Time Turn LTD
Description: Midwest house, 11 crown industrial estate, canal road…