QUEENSBURY PROPERTY ASSETS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2EJ
Company number 08557593
Status Active - Proposal to Strike off
Incorporation Date 5 June 2013
Company Type Private Limited Company
Address 12 - 14A BATH STREET, HALE, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 75 ; Appointment of Mr Charles Edward Brooke as a director on 12 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUEENSBURY PROPERTY ASSETS LIMITED are www.queensburypropertyassets.co.uk, and www.queensbury-property-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queensbury Property Assets Limited is a Private Limited Company. The company registration number is 08557593. Queensbury Property Assets Limited has been working since 05 June 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Queensbury Property Assets Limited is 12 14a Bath Street Hale Altrincham Cheshire England Wa14 2ej. . BROOKE, Charles Edward is a Director of the company. GOLDING, David John is a Director of the company. QUEENSBURY HALE HOLDINGS LIMITED is a Director of the company. Director HAGUE, Damon Neil has been resigned. Director NIKLAS, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROOKE, Charles Edward
Appointed Date: 12 May 2016
56 years old

Director
GOLDING, David John
Appointed Date: 05 June 2013
60 years old

Director
QUEENSBURY HALE HOLDINGS LIMITED
Appointed Date: 10 February 2014

Resigned Directors

Director
HAGUE, Damon Neil
Resigned: 07 December 2015
Appointed Date: 05 June 2013
55 years old

Director
NIKLAS, Paul
Resigned: 07 August 2013
Appointed Date: 05 June 2013
65 years old

QUEENSBURY PROPERTY ASSETS LIMITED Events

09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75

12 May 2016
Appointment of Mr Charles Edward Brooke as a director on 12 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Director's details changed for Mr David John Golding on 14 March 2016
15 Mar 2016
Director's details changed for Mr David John Golding on 15 March 2016
...
... and 15 more events
14 Jan 2014
Registration of charge 085575930003
14 Jan 2014
Registration of charge 085575930002
03 Oct 2013
Termination of appointment of Paul Niklas as a director
30 Sep 2013
Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013
05 Jun 2013
Incorporation

QUEENSBURY PROPERTY ASSETS LIMITED Charges

10 December 2014
Charge code 0855 7593 0006
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 & 8 malvern grove didsbury manchester…
28 November 2014
Charge code 0855 7593 0005
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 January 2014
Charge code 0855 7593 0004
Delivered: 24 January 2014
Status: Satisfied on 12 February 2015
Persons entitled: Rvc Limited
Description: The freehold land known as 1 malvern grove, manchester, M20…
14 January 2014
Charge code 0855 7593 0003
Delivered: 14 January 2014
Status: Satisfied on 12 February 2015
Persons entitled: Rvc Limited
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0855 7593 0002
Delivered: 14 January 2014
Status: Satisfied on 12 February 2015
Persons entitled: Rvc Limited
Description: The freehold land known as land on the south side of…
14 January 2014
Charge code 0855 7593 0001
Delivered: 14 January 2014
Status: Satisfied on 12 February 2015
Persons entitled: Rvc Limited
Description: The freehold land known as 52 cutler lane, bacup, OL13 0HW…