LIVING SMART PROPERTY LTD
ALTRINCHAM LIVING SMART PROPERTY LIMITED SOLID DIGITAL MARKETING LTD TRANCENTIA LTD

Hellopages » Greater Manchester » Trafford » WA14 1RP

Company number 05846823
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address SUITE 2, 26 REGENT ROAD, ALTRINCHAM, ENGLAND, WA14 1RP
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 sixty-one events have happened. The last three records are Registered office address changed from 51 Lever Street 5th & 6th Floors Manchester M1 1FN England to Suite 2 26 Regent Road Altrincham WA14 1RP on 4 January 2017; Confirmation statement made on 7 December 2016 with updates; Satisfaction of charge 058468230008 in full. The most likely internet sites of LIVING SMART PROPERTY LTD are www.livingsmartproperty.co.uk, and www.living-smart-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Smart Property Ltd is a Private Limited Company. The company registration number is 05846823. Living Smart Property Ltd has been working since 14 June 2006. The present status of the company is Active. The registered address of Living Smart Property Ltd is Suite 2 26 Regent Road Altrincham England Wa14 1rp. . THORNS, Ben is a Director of the company. THORNS, Thomas is a Director of the company. Secretary DONNELLY, Cassian Louise has been resigned. Secretary THORNS, Thomas has been resigned. Director DONNELLY, Cassian Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THORNS, Ben
Appointed Date: 14 June 2006
48 years old

Director
THORNS, Thomas
Appointed Date: 01 June 2008
41 years old

Resigned Directors

Secretary
DONNELLY, Cassian Louise
Resigned: 01 June 2008
Appointed Date: 05 April 2007

Secretary
THORNS, Thomas
Resigned: 05 April 2007
Appointed Date: 14 June 2006

Director
DONNELLY, Cassian Louise
Resigned: 01 June 2008
Appointed Date: 05 April 2007
47 years old

Persons With Significant Control

Solid Digital Marketing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIVING SMART PROPERTY LTD Events

04 Jan 2017
Registered office address changed from 51 Lever Street 5th & 6th Floors Manchester M1 1FN England to Suite 2 26 Regent Road Altrincham WA14 1RP on 4 January 2017
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
05 Aug 2016
Satisfaction of charge 058468230008 in full
05 Aug 2016
Satisfaction of charge 058468230007 in full
18 Jul 2016
Registration of charge 058468230009, created on 15 July 2016
...
... and 51 more events
19 Nov 2007
Total exemption small company accounts made up to 30 June 2007
26 Jun 2007
Return made up to 14/06/07; full list of members
28 Apr 2007
New secretary appointed;new director appointed
26 Apr 2007
Secretary resigned;director resigned
14 Jun 2006
Incorporation

LIVING SMART PROPERTY LTD Charges

15 July 2016
Charge code 0584 6823 0009
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 60 ashford road, manchester, M20…
26 February 2016
Charge code 0584 6823 0008
Delivered: 2 March 2016
Status: Satisfied on 5 August 2016
Persons entitled: Auction Finance Limited
Description: Contains fixed charge…
26 February 2016
Charge code 0584 6823 0007
Delivered: 2 March 2016
Status: Satisfied on 5 August 2016
Persons entitled: Auction Finance Limited
Description: Freehold property k/a 60 ashford road manchester title no…
16 February 2011
Mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3 plymouth view manchester t/no MAN162535…
16 February 2011
Mortgage deed
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H A26 aspect 3 edward street sheffield t/no SYK578871;…
16 February 2011
Mortgage
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 23 dryden street manchester together with…
31 December 2010
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Legal charge
Delivered: 21 August 2010
Status: Satisfied on 26 November 2011
Persons entitled: Co-Operative Bank P.L.C
Description: Apartment A26 aspect 3 edward street sheffield a floating…
18 August 2010
Debenture
Delivered: 21 August 2010
Status: Satisfied on 25 July 2012
Persons entitled: The Co-Operative Bank P.L.C
Description: The property k/a apartment A26 aspect 4 edward street…