AMALGAMATED PROPERTIES (TRING) LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9AB

Company number 00822106
Status Active
Incorporation Date 7 October 1964
Company Type Private Limited Company
Address GREAT SEABROOK HOUSE, CHEDDINGTON, LEIGHTON BUZZARD, BEDS, LU7 9AB
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 one hundred and two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of AMALGAMATED PROPERTIES (TRING) LIMITED are www.amalgamatedpropertiestring.co.uk, and www.amalgamated-properties-tring.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Amalgamated Properties Tring Limited is a Private Limited Company. The company registration number is 00822106. Amalgamated Properties Tring Limited has been working since 07 October 1964. The present status of the company is Active. The registered address of Amalgamated Properties Tring Limited is Great Seabrook House Cheddington Leighton Buzzard Beds Lu7 9ab. . FRAZIER, Elizabeth Linda is a Secretary of the company. FRAZIER, Alan Edward is a Director of the company. FRAZIER, Elizabeth Linda is a Director of the company. Director BALISZEWSKI, Jurek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FRAZIER, Alan Edward
Appointed Date: 19 January 1981
78 years old

Director
FRAZIER, Elizabeth Linda
Appointed Date: 19 January 1981
75 years old

Resigned Directors

Director
BALISZEWSKI, Jurek
Resigned: 13 January 1997
77 years old

Persons With Significant Control

Mr Alan Edward Frazier
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

AMALGAMATED PROPERTIES (TRING) LIMITED Events

28 Feb 2017
Full accounts made up to 31 May 2016
12 Aug 2016
Confirmation statement made on 7 July 2016 with updates
29 Feb 2016
Full accounts made up to 31 May 2015
26 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 7

27 Feb 2015
Full accounts made up to 31 May 2014
...
... and 92 more events
13 Jun 1986
Full accounts made up to 31 May 1985

13 Jun 1986
Return made up to 16/01/86; full list of members

13 Jun 1986
Return made up to 16/01/86; full list of members

13 Jun 1986
Return made up to 04/02/85; full list of members

13 Jun 1986
Return made up to 04/02/85; full list of members

AMALGAMATED PROPERTIES (TRING) LIMITED Charges

23 August 1993
Legal charge
Delivered: 13 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Great seabrook farmhouse cheddington leighton buzzard…
6 December 1988
Floating charge
Delivered: 14 December 1988
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets of the company…
10 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: 106 high street, tring, hertfordshire.
12 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: 39/39A high street tring hertfordshire.
12 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: 35 & 35A high street tring hertfordshire title no hd 216457.
12 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 4 October 1997
Persons entitled: Barclays Bank PLC
Description: Tring town centre on eastern side of frogmore street, tring…
14 January 1987
Legal mortgage
Delivered: 22 January 1987
Status: Satisfied on 21 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 1 limes avenue, aylesbury, buckinghamshire with the…
18 July 1985
Legal mortgage
Delivered: 26 July 1985
Status: Satisfied on 21 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/Hold O.S. part 398 adjoining osmington house…
18 July 1985
Legal mortgage
Delivered: 26 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold O.S. part 398 adjoining osmington house…
22 December 1983
Legal mortgage
Delivered: 29 December 1983
Status: Satisfied on 21 July 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 39 and 39A high street, tring hertfordshire and/or the…
16 March 1981
Legal mortgage
Delivered: 2 April 1981
Status: Satisfied on 21 July 1990
Persons entitled: National Westminster Bank PLC
Description: L/H tring town centre on the eastern side of frogmore…
2 October 1980
Charge being supplemental to a building agreement and agreement for lease dated 12.7.79.
Delivered: 23 October 1980
Status: Satisfied on 21 July 1990
Persons entitled: National Westminster Bank PLC
Description: A specific charge of all the company's benefit in the…