ABOVE PAR (PROPERTIES) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 0HB

Company number 05206419
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address SUITE ONE MCCABE FORD WILLIAMS MONUMENT WAY, ORBITAL PARK, ASHFORD, KENT, TN24 0HB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ABOVE PAR (PROPERTIES) LIMITED are www.aboveparproperties.co.uk, and www.above-par-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Wye Rail Station is 4.3 miles; to Ham Street Rail Station is 4.4 miles; to Charing (Kent) Rail Station is 7.1 miles; to Chartham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Above Par Properties Limited is a Private Limited Company. The company registration number is 05206419. Above Par Properties Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Above Par Properties Limited is Suite One Mccabe Ford Williams Monument Way Orbital Park Ashford Kent Tn24 0hb. . GALVIN, Robert Christopher is a Secretary of the company. GALVIN, Robert Christopher is a Director of the company. MCGLASHAN, Alan is a Director of the company. WOODING, Anthony John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCGLASHAN, Alan has been resigned. Director MCGLASHAN, Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GALVIN, Robert Christopher
Appointed Date: 16 August 2004

Director
GALVIN, Robert Christopher
Appointed Date: 16 August 2004
73 years old

Director
MCGLASHAN, Alan
Appointed Date: 16 June 2005
65 years old

Director
WOODING, Anthony John
Appointed Date: 02 June 2011
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Director
MCGLASHAN, Alan
Resigned: 30 September 2004
Appointed Date: 16 August 2004
65 years old

Director
MCGLASHAN, Jane
Resigned: 16 June 2005
Appointed Date: 01 September 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Mr Robert Christopher Galvin
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Mcglashan
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABOVE PAR (PROPERTIES) LIMITED Events

06 Dec 2016
Confirmation statement made on 16 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

07 Oct 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 31 more events
20 Sep 2004
Secretary resigned
20 Sep 2004
Director resigned
20 Sep 2004
New director appointed
20 Sep 2004
New secretary appointed;new director appointed
16 Aug 2004
Incorporation