ALL SAINTS PROPERTIES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03951765
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, UNITED KINGDOM, BA2 4BL
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 ninety-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2015; Amended total exemption small company accounts made up to 31 March 2012; Amended total exemption small company accounts made up to 31 March 2011. The most likely internet sites of ALL SAINTS PROPERTIES LIMITED are www.allsaintsproperties.co.uk, and www.all-saints-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. All Saints Properties Limited is a Private Limited Company. The company registration number is 03951765. All Saints Properties Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of All Saints Properties Limited is 11 Laura Place Bath United Kingdom Ba2 4bl. The company`s financial liabilities are £101.18k. It is £-57.48k against last year. The cash in hand is £5.58k. It is £2.39k against last year. And the total assets are £35.28k, which is £32.08k against last year. MEACOCK, Peter is a Secretary of the company. MEACOCK, Peter is a Director of the company. Secretary MACE, Niven Finlay has been resigned. Secretary PUCILL, Sally Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEACOCK, Sylvia has been resigned. Director MEACOCK, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


all saints properties Key Finiance

LIABILITIES £101.18k
-37%
CASH £5.58k
+74%
TOTAL ASSETS £35.28k
+1004%
All Financial Figures

Current Directors

Secretary
MEACOCK, Peter
Appointed Date: 17 March 2010

Director
MEACOCK, Peter
Appointed Date: 20 March 2000
67 years old

Resigned Directors

Secretary
MACE, Niven Finlay
Resigned: 26 October 2005
Appointed Date: 20 March 2000

Secretary
PUCILL, Sally Anne
Resigned: 01 March 2010
Appointed Date: 20 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
MEACOCK, Sylvia
Resigned: 20 April 2006
Appointed Date: 15 October 2001
100 years old

Director
MEACOCK, Thomas
Resigned: 01 January 2012
Appointed Date: 17 March 2010
39 years old

ALL SAINTS PROPERTIES LIMITED Events

06 Apr 2017
Amended total exemption small company accounts made up to 31 March 2015
06 Apr 2017
Amended total exemption small company accounts made up to 31 March 2012
06 Apr 2017
Amended total exemption small company accounts made up to 31 March 2011
06 Apr 2017
Amended total exemption small company accounts made up to 31 March 2014
06 Apr 2017
Amended total exemption small company accounts made up to 31 March 2013
...
... and 81 more events
19 Nov 2001
Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed

08 Nov 2001
New director appointed
31 Mar 2000
Particulars of mortgage/charge
20 Mar 2000
Secretary resigned
20 Mar 2000
Incorporation

ALL SAINTS PROPERTIES LIMITED Charges

25 March 2015
Charge code 0395 1765 0013
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 2-3 queen…
25 March 2015
Charge code 0395 1765 0012
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in all saints…
20 March 2015
Charge code 0395 1765 0011
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 May 2011
Mortgage
Delivered: 24 May 2011
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 all saints court bristol t/no BL19746…
20 May 2011
Mortgage
Delivered: 24 May 2011
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2-3 queen street bath t/no AV9673 together with all…
16 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 11 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Satisfied on 13 January 2015
Persons entitled: Clydesdale Bank PLC
Description: 25 and 25A bilton towers, great cumberland place, london…
23 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 13 January 2015
Persons entitled: Clydesdale Bank PLC
Description: 2 all saints court bristol t/no BL19746. Assigns the…
1 March 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 13 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 13 January 2015
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
10 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 13 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H 2 all saints court bristol t/n bl 19746.
27 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 5 May 2006
Persons entitled: Tridos Bank Nv
Description: F/H 2 all saints court bristol t/n-BL19746.