PATERS PROPERTIES LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AL

Company number 09724176
Status Active
Incorporation Date 8 August 2015
Company Type Private Limited Company
Address CHURCH VIEW, HORN STREET, WINSLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, MK18 3AL
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 nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Registration of charge 097241760003, created on 9 February 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of PATERS PROPERTIES LIMITED are www.patersproperties.co.uk, and www.paters-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Aylesbury Vale Parkway Rail Station is 7.7 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Wolverton Rail Station is 9.2 miles; to Aylesbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paters Properties Limited is a Private Limited Company. The company registration number is 09724176. Paters Properties Limited has been working since 08 August 2015. The present status of the company is Active. The registered address of Paters Properties Limited is Church View Horn Street Winslow Buckinghamshire United Kingdom Mk18 3al. . TIPPER, Stephanie Anne is a Secretary of the company. TIPPER, Adrienne Frances is a Director of the company. TIPPER, Philippa Josephine Margaret is a Director of the company. TIPPER, Stephanie Anne is a Director of the company. Secretary TIPPER, Philippa Josephine has been resigned. Director TIPPER, Alan Glanville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TIPPER, Stephanie Anne
Appointed Date: 26 August 2015

Director
TIPPER, Adrienne Frances
Appointed Date: 08 August 2015
62 years old

Director
TIPPER, Philippa Josephine Margaret
Appointed Date: 08 August 2015
59 years old

Director
TIPPER, Stephanie Anne
Appointed Date: 08 August 2015
63 years old

Resigned Directors

Secretary
TIPPER, Philippa Josephine
Resigned: 26 August 2015
Appointed Date: 08 August 2015

Director
TIPPER, Alan Glanville
Resigned: 08 August 2015
Appointed Date: 08 August 2015
92 years old

Persons With Significant Control

Ms Philippa Josephine Tipper
Notified on: 7 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Adrienne Frances Tipper
Notified on: 7 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Stephanie Anne Tipper Ba
Notified on: 7 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATERS PROPERTIES LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 7 August 2016 with updates
18 Feb 2016
Registration of charge 097241760003, created on 9 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

12 Feb 2016
Registration of charge 097241760001, created on 4 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

12 Feb 2016
Registration of charge 097241760002, created on 4 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

26 Aug 2015
Termination of appointment of Philippa Josephine Tipper as a secretary on 26 August 2015
26 Aug 2015
Appointment of Stephanie Anne Tipper as a secretary on 26 August 2015
26 Aug 2015
Termination of appointment of Alan Glanville Tipper as a director on 8 August 2015
08 Aug 2015
Incorporation
Statement of capital on 2015-08-08
  • GBP 10,000

PATERS PROPERTIES LIMITED Charges

9 February 2016
Charge code 0972 4176 0003
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 30 fleetwood way thame t/no.ON95964…
4 February 2016
Charge code 0972 4176 0002
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
4 February 2016
Charge code 0972 4176 0001
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 67 sheerstock haddenham and garage t/n…