AGEGREY PROPERTIES LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7NR

Company number 01654444
Status Active
Incorporation Date 28 July 1982
Company Type Private Limited Company
Address 15 MARKET STREET, HEANOR, DERBYSHIRE, DE75 7NR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 300 . The most likely internet sites of AGEGREY PROPERTIES LIMITED are www.agegreyproperties.co.uk, and www.agegrey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Duffield Rail Station is 5.7 miles; to Kirkby in Ashfield Rail Station is 7.3 miles; to Derby Rail Station is 8.1 miles; to Beeston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agegrey Properties Limited is a Private Limited Company. The company registration number is 01654444. Agegrey Properties Limited has been working since 28 July 1982. The present status of the company is Active. The registered address of Agegrey Properties Limited is 15 Market Street Heanor Derbyshire De75 7nr. . ELDER, Stephen Guy Lee is a Secretary of the company. ELDER, Ian Lee is a Director of the company. ELDER, Stephen Guy Lee is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
ELDER, Ian Lee

81 years old

Director

Persons With Significant Control

Mr Ian Lee Elder
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Guy Lee Elder
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGEGREY PROPERTIES LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300

...
... and 77 more events
22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Particulars of mortgage/charge

03 Sep 1986
Full accounts made up to 31 December 1984

03 Sep 1986
Return made up to 31/12/85; full list of members

AGEGREY PROPERTIES LIMITED Charges

8 September 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a supermarket central road alferton…
3 September 1996
Debenture
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…
3 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H property k/a supermarket central road alfreton…
3 September 1996
Legal mortgage
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 57 green lane derby. Floating charge over all moveable…
29 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Satisfied on 1 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H supermarket central road, alfreton, derbyshire proceeds…
18 December 1986
Legal charge
Delivered: 22 December 1986
Status: Satisfied on 11 June 1990
Persons entitled: Allied Dunbar Assurance PLC
Description: All those 2 pieces of f/h land in & fronting to chapel…
12 June 1986
Mortgage
Delivered: 18 June 1986
Status: Satisfied on 22 December 1986
Persons entitled: Shand Limited
Description: F/H property at central road, alfreton, derbyshire.
4 January 1983
Legal charge
Delivered: 20 January 1983
Status: Satisfied on 22 December 1986
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at central road & chapel street…
3 September 1982
Fixed and floating charge
Delivered: 8 September 1982
Status: Satisfied on 22 December 1986
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…