EXECUTIVE PROPERTY MANAGEMENT LIMITED
ELLON

Hellopages » Aberdeenshire » Aberdeenshire » AB41 7EN

Company number SC233891
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address TANGLAND HOUSE, METHLICK, ELLON, ABERDEENSHIRE, AB41 7EN
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 forty-nine events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of EXECUTIVE PROPERTY MANAGEMENT LIMITED are www.executivepropertymanagement.co.uk, and www.executive-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Dyce Rail Station is 14.3 miles; to Aberdeen Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executive Property Management Limited is a Private Limited Company. The company registration number is SC233891. Executive Property Management Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Executive Property Management Limited is Tangland House Methlick Ellon Aberdeenshire Ab41 7en. . TATE, Eleanor Nora is a Secretary of the company. TATE, Eleanor Nora is a Director of the company. TATE, Stephen Fleetwood is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TATE, Eleanor Nora
Appointed Date: 09 July 2002

Director
TATE, Eleanor Nora
Appointed Date: 09 July 2002
76 years old

Director
TATE, Stephen Fleetwood
Appointed Date: 09 July 2002
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Mr Stephen Fleetwood Tate
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Nora Tate
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTIVE PROPERTY MANAGEMENT LIMITED Events

11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

...
... and 39 more events
18 Jul 2002
New secretary appointed;new director appointed
17 Jul 2002
New director appointed
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
09 Jul 2002
Incorporation

EXECUTIVE PROPERTY MANAGEMENT LIMITED Charges

30 January 2008
Floating charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
21 December 2007
Standard security
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 seaton stables, don street, aberdeen ABN67503.
26 September 2007
Standard security
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 millburn apartments, victoria street, dyce, aberdeen.
26 September 2007
Standard security
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 victoria street, dyce, aberdeen.
31 July 2007
Standard security
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 greenway, oldmeldrum ABN93218.
27 July 2007
Standard security
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 craigshannoch, inverurie.
20 July 2007
Floating charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
4 February 2005
Standard security
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 19 craigshannoch, fairfields estate, inverurie…
18 May 2004
Standard security
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 20 the paddock housing development, dunfrmline known…
18 May 2004
Standard security
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 19 the paddock housing development, dunfermline now…
19 November 2003
Standard security
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 the square, huntly, aberdeenshire ABN25794.
13 September 2002
Standard security
Delivered: 1 October 2002
Status: Satisfied on 25 September 2007
Persons entitled: Britannic Money PLC
Description: Plot 10 millburn apartments, victoria street, dyce…
12 September 2002
Standard security
Delivered: 1 October 2002
Status: Satisfied on 25 September 2007
Persons entitled: Britannic Money PLC
Description: Plot 9 millburn apartments, victoria street, dyce, aberdeen…