MAIDENCROFT PROPERTY LIMITED
BATH TOR CRAFT LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2HN
Company number 00986096
Status Active
Incorporation Date 4 August 1970
Company Type Private Limited Company
Address 14 QUEEN SQUARE, BATH, ENGLAND, BA1 2HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of MAIDENCROFT PROPERTY LIMITED are www.maidencroftproperty.co.uk, and www.maidencroft-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-five years and seven months. Maidencroft Property Limited is a Private Limited Company. The company registration number is 00986096. Maidencroft Property Limited has been working since 04 August 1970. The present status of the company is Active. The registered address of Maidencroft Property Limited is 14 Queen Square Bath England Ba1 2hn. The company`s financial liabilities are £435.38k. It is £325.28k against last year. The cash in hand is £12.94k. It is £-1.25k against last year. And the total assets are £520.77k, which is £312.41k against last year. TUCKER, Caroline Mary is a Secretary of the company. TUCKER, Caroline Mary is a Director of the company. TUCKER, Ian Christopher is a Director of the company. Director TUCKER, Gwynneth Queenie has been resigned. The company operates in "Other business support service activities n.e.c.".


maidencroft property Key Finiance

LIABILITIES £435.38k
+295%
CASH £12.94k
-9%
TOTAL ASSETS £520.77k
+149%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
TUCKER, Gwynneth Queenie
Resigned: 01 December 1998
100 years old

Persons With Significant Control

Mr Ian Christopher Tucker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Mary Tucker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIDENCROFT PROPERTY LIMITED Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

11 Dec 2015
Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to 14 Queen Square Bath BA1 2HN on 11 December 2015
11 May 2015
Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to Old Bank the Triangle Paulton Bristol BS39 7LE on 11 May 2015
...
... and 74 more events
15 May 1987
Return made up to 14/01/87; full list of members

22 Apr 1986
Return made up to 14/01/86; full list of members

22 Apr 1986
Return made up to 14/01/86; full list of members

22 Apr 1986
Return made up to 14/01/85; full list of members

22 Apr 1986
Return made up to 14/01/85; full list of members

MAIDENCROFT PROPERTY LIMITED Charges

10 May 1990
Legal charge
Delivered: 18 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at wirral park, glastonbury, somerset.
12 March 1990
Legal charge
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wellhouse tea room, wellhouse lane, glastonbury, somerset.
12 March 1990
Debenture
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Legal charge
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Orchard and farm land 11.97 acres at higher wick farm…
28 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a wellhouse reservoir wellhouse…
18 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that piece or parcel of land containing 11.97 acres or…