P. DERBYSHIRE & SONS (PROPERTY) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 4PJ

Company number 00463603
Status Active
Incorporation Date 17 January 1949
Company Type Private Limited Company
Address 56 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 500 . The most likely internet sites of P. DERBYSHIRE & SONS (PROPERTY) LIMITED are www.pderbyshiresonsproperty.co.uk, and www.p-derbyshire-sons-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Chassen Road Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Derbyshire Sons Property Limited is a Private Limited Company. The company registration number is 00463603. P Derbyshire Sons Property Limited has been working since 17 January 1949. The present status of the company is Active. The registered address of P Derbyshire Sons Property Limited is 56 Manchester Road Altrincham Cheshire Wa14 4pj. . DERBYSHIRE, Carolyn is a Secretary of the company. DERBYSHIRE, Carolyn is a Director of the company. DERBYSHIRE, Roger Howard is a Director of the company. Secretary DERBYSHIRE, Marguerite has been resigned. Director DALE, Helen Christine has been resigned. Director DERBYSHIRE, Marguerite has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DERBYSHIRE, Carolyn
Appointed Date: 08 December 1997

Director
DERBYSHIRE, Carolyn
Appointed Date: 08 December 1997
78 years old

Director

Resigned Directors

Secretary
DERBYSHIRE, Marguerite
Resigned: 08 December 1997

Director
DALE, Helen Christine
Resigned: 06 July 1992
82 years old

Director
DERBYSHIRE, Marguerite
Resigned: 08 December 1997
107 years old

Persons With Significant Control

Mr Roger Howard Derbyshire
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

P. DERBYSHIRE & SONS (PROPERTY) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500

...
... and 61 more events
13 Nov 1987
Accounts for a small company made up to 17 January 1987

13 Nov 1987
Return made up to 16/10/87; full list of members

12 Mar 1987
Accounts for a small company made up to 17 January 1986

12 Mar 1987
Return made up to 31/12/86; full list of members

17 Jan 1949
Incorporation

P. DERBYSHIRE & SONS (PROPERTY) LIMITED Charges

27 October 1976
Legal charge
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land fronting in park to churchill road broadheath…
27 October 1976
Legal charge
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Approx: 1176 sq yards of land in belfaur road, altrincham…
26 March 1958
Legal charge
Delivered: 11 April 1958
Status: Outstanding
Persons entitled: J. Derbyshire Mrs. M. Derbyshire
Description: Land together with the buildings offices foundry warehouse…