CRT PROPERTY INVESTMENTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 0BB

Company number 08380021
Status Active
Incorporation Date 29 January 2013
Company Type Private Limited Company
Address 1 WATERSIDE PARK, VALLEY WAY WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0BB
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 twenty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 083800210009, created on 13 January 2017; Registration of charge 083800210008, created on 13 January 2017. The most likely internet sites of CRT PROPERTY INVESTMENTS LIMITED are www.crtpropertyinvestments.co.uk, and www.crt-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Crt Property Investments Limited is a Private Limited Company. The company registration number is 08380021. Crt Property Investments Limited has been working since 29 January 2013. The present status of the company is Active. The registered address of Crt Property Investments Limited is 1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0bb. . DYSON, Louise is a Secretary of the company. ELLIS, Gary Edward is a Director of the company. O'NEILL, Terence Patrick is a Director of the company. WILSON, Nicholas Garson is a Director of the company. Director MCCABE, Vincent has been resigned. Director WINGFIELD, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DYSON, Louise
Appointed Date: 29 January 2013

Director
ELLIS, Gary Edward
Appointed Date: 29 January 2013
66 years old

Director
O'NEILL, Terence Patrick
Appointed Date: 24 June 2015
78 years old

Director
WILSON, Nicholas Garson
Appointed Date: 24 June 2015
75 years old

Resigned Directors

Director
MCCABE, Vincent
Resigned: 31 October 2013
Appointed Date: 29 January 2013
76 years old

Director
WINGFIELD, Graham
Resigned: 26 June 2014
Appointed Date: 30 January 2013
53 years old

Persons With Significant Control

The Coalfields Regeneration Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CRT PROPERTY INVESTMENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
16 Jan 2017
Registration of charge 083800210009, created on 13 January 2017
16 Jan 2017
Registration of charge 083800210008, created on 13 January 2017
21 Oct 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Registration of charge 083800210007, created on 27 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 13 more events
21 Feb 2014
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1

18 Nov 2013
Termination of appointment of Vincent Mccabe as a director
18 Nov 2013
Current accounting period extended from 31 January 2014 to 31 March 2014
06 Feb 2013
Appointment of Mr Graham Wingfield as a director
29 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CRT PROPERTY INVESTMENTS LIMITED Charges

13 January 2017
Charge code 0838 0021 0009
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as units 1, 3A, 3B, 3C, 6 and 7 parkway…
13 January 2017
Charge code 0838 0021 0008
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1-11 queen street and 13,14 and 15…
27 July 2016
Charge code 0838 0021 0007
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: Unit 9 concorde way, millennium business park, mansfield…
26 February 2016
Charge code 0838 0021 0006
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The leasehold land on the east side of latimer way, new…
11 November 2015
Charge code 0838 0021 0005
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westoe crown village, south shields…
11 November 2015
Charge code 0838 0021 0004
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as pinnacle, eland road, denaby main…
12 February 2015
Charge code 0838 0021 0003
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: 165A sutton road mansfield NG18 6HT which is registered at…
4 August 2014
Charge code 0838 0021 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: 29 to 37 (odd) market street newcastle upon tyne…
4 August 2014
Charge code 0838 0021 0001
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: Hill top garage pontefract road knottingley…