TROWNBAY,PROPERTY CO.LIMITED

Address:
Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB

TROWNBAY,PROPERTY CO.LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00635795. The registration start date is August 26, 1959. The current status is Active.

Company Overview

Company Number 00635795
Company Name TROWNBAY,PROPERTY CO.LIMITED
Registered Address Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-08-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-03
Returns Last Update 2015-07-06
Confirmation Statement Due Date 2021-07-20
Confirmation Statement Last Update 2020-07-06
Mortgage Charges 13
Mortgage Outstanding 1
Mortgage Satisfied 12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate
68209 Other letting and operating of own or leased real estate

Office Location

Address ASHFIELD HOUSE
ASHFIELD ROAD
Post Town CHEADLE
County CHESHIRE
Post Code SK8 1BB

Companies with the same location

Entity Name Office Address
CBJ PROPERTIES LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
MARYLAND SECURITIES NOTTINGHAM LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
GABRIEL CHARITABLE TRUST Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
WAVEVALLEY LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
LITTLEWOODS BUTCHERS LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
MARYLAND SECURITIES INVESTMENTS LTD Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
MARYLAND SECURITIES ROSENFIELD LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
EVER 1172 LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
INTEGRATED COMPOUND SEMICONDUCTORS LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB
HM ADVISORS LIMITED Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MANIFOLD, Paul Nigel Secretary (Active) 7 Ryland Close, Reddish, Stockport, Cheshire, SK5 6YW /
31 December 2000
/
JEBREEL, David Director (Active) Daylesford, Schools Hill, Cheadle, Cheshire, SK8 1JB January 1951 /
29 September 1999
British /
England
Company Director
JEBREEL, Ebrahim Director (Active) Apartment 1609, 10535 Wilshire Boulevard, Los Angeles, California, Usa, CA 90024 August 1954 /
29 September 1999
British /
Usa
Company Director
JEBREEL, Jacob Director (Active) 1 Daylesford Road, Cheadle, Cheshire, SK8 1LE August 1962 /
29 September 1999
British /
England
Company Director
JEBREEL, Jacob Secretary (Resigned) 14 South View Gardens, Schools Hill, Cheadle, Cheshire, SK8 1PA /
29 September 1999
/
MANIFOLD, Paul Nigel Secretary (Resigned) 7 Ryland Close, Reddish, Stockport, Cheshire, SK5 6YW /
5 April 1994
/
SHAW, George Eric Secretary (Resigned) 70 Glossop Road, Marple Bridge, Stockport, Cheshire, SK6 5EL /
/
BARTON, Dorothea June Director (Resigned) 120 Waterloo Road, Birkdale, Southport, Merseyside, PR8 3AZ January 1937 /
British /
Housewife
COOP, Patricia Ann Director (Resigned) 22 Ryder Crescent, Hillside, Southport, Merseyside, PR8 3AE March 1938 /
British /
Housewife
FINK, Leslie Director (Resigned) 10 Balmoral Avenue, Lytham St Annes, Lancs, FY8 February 1905 /
British /
Estate Agent
FLETCHER, Ronald Director (Resigned) 164 Clifton Road South, St Annes-On-Sea, Lancashire April 1929 /
4 November 1994
British /
Building Manager
GUEST, Edward Kenneth Director (Resigned) 23 The Willows, Southport, Merseyside, PR8 2SW September 1912 /
British /
Company Director
GUEST, John Edward Franklin Director (Resigned) 7 Whitewood Close, Lytham St Annes, Lancashire, FY8 4RN September 1950 /
British /
England
Company Director
TAUBER, Brian Director (Resigned) 251 Inner Promenade, St Annes-On-Sea, Lancs, FY8 1AZ December 1939 /
4 November 1994
British /
Office Manager

Competitor

Search similar business entities

Post Town CHEADLE
Post Code SK8 1BB
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on TROWNBAY,PROPERTY CO.LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches