ESTERKIN PROPERTIES LIMITED
ALTRINCHAM NDR PROPERTIES LIMITED REDIVALE LIMITED

Hellopages » Greater Manchester » Trafford » WA15 0EN

Company number 03792236
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address HIGHBECK 45 CARRWOOD, HALE BARNS, ALTRINCHAM, CHESHIRE, WA15 0EN
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 204 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESTERKIN PROPERTIES LIMITED are www.esterkinproperties.co.uk, and www.esterkin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Burnage Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.2 miles; to Chelford Rail Station is 6.5 miles; to Belle Vue Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esterkin Properties Limited is a Private Limited Company. The company registration number is 03792236. Esterkin Properties Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Esterkin Properties Limited is Highbeck 45 Carrwood Hale Barns Altrincham Cheshire Wa15 0en. . ESTERKIN, Ginette Carrie is a Secretary of the company. EMANUEL, Robert Wyn is a Director of the company. ESTERKIN, Ginette Carrie is a Director of the company. ESTERKIN, Nigel Jeffrey is a Director of the company. JONES, Dylan Jeffery is a Director of the company. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ESTERKIN, Ginette Carrie
Appointed Date: 08 July 1999

Director
EMANUEL, Robert Wyn
Appointed Date: 19 October 2006
60 years old

Director
ESTERKIN, Ginette Carrie
Appointed Date: 27 September 2006
67 years old

Director
ESTERKIN, Nigel Jeffrey
Appointed Date: 08 July 1999
69 years old

Director
JONES, Dylan Jeffery
Appointed Date: 19 October 2006
59 years old

Resigned Directors

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 08 July 1999
Appointed Date: 18 June 1999

Director
BERITH (NOMINEES) LIMITED
Resigned: 08 July 1999
Appointed Date: 18 June 1999

ESTERKIN PROPERTIES LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 204

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 204

25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
21 Jul 1999
Secretary resigned
21 Jul 1999
New director appointed
21 Jul 1999
New secretary appointed
30 Jun 1999
Company name changed redivale LIMITED\certificate issued on 01/07/99
18 Jun 1999
Incorporation

ESTERKIN PROPERTIES LIMITED Charges

21 March 2012
Legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 holton road barry t/no WA305725 by way of fixed charge…
20 June 2008
Charge legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The boot hotel victoria square aberdare t/n WA651364 by way…
17 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 holton road barry. By way of fixed charge the benefit of…
2 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Vale of Glamorgan Council
Description: Land k/a 57 holton road barry vale of glamorgan t/no…
23 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51/52 broad street and 4 severn street newtown. By way of…
5 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 558 cowbridge road east cardiff. By way of fixed charge the…
16 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west side of curran…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 106-108 woodfield street morriston…
31 August 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at llewelyns quay port talbot south…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The glove and shears court street merthyr tydfil t/no…
28 April 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at brynsadler mill farm, pontyclun, rhondda cynon…
20 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 merthry road whitchurch cardiff. By way of fixed charge…
8 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19, 21 & 23 caroline street and 4 adare street bridgend. By…
25 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 and 46 station road port talbot. By way of fixed charge…
17 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 62 64 & 66 holton road barry vale of…
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 dimond street pembroke dock pembrokeshire. By way of…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being queens school & 19 stow hill newport. By…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 11 oxford street mountain ash. By way of…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 3 diamond street pembroke dock…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 28 woodfield street moriston swansea. By…
15 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90/91 commercial street, tredegar. By way of fixed charge…
21 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a 9 bridge street, haverfordwest, t/n…
1 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 77 caerphilly road birchgrove cardiff t/n…
31 October 2001
Legal charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Port talbot business units, addison road talbot talbot…
12 January 2001
Legal charge
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 160/162 cowbridge road east,canton,cardiff. By way of fixed…
8 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property being land lying to the south of…
20 December 1999
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 229 cowbridge road east canton cardiff CF11 9AL.
23 September 1999
Legal charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 46 wind street neath port talbot…
3 August 1999
Debenture
Delivered: 7 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…