STRING OF PEARLS PROPERTY LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3DF

Company number 04816628
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 27 THE DRIVE, BEXLEY, KENT, DA5 3DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Director's details changed for Shaun Patrick O'neill on 1 September 2010. The most likely internet sites of STRING OF PEARLS PROPERTY LIMITED are www.stringofpearlsproperty.co.uk, and www.string-of-pearls-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. String of Pearls Property Limited is a Private Limited Company. The company registration number is 04816628. String of Pearls Property Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of String of Pearls Property Limited is 27 The Drive Bexley Kent Da5 3df. The company`s financial liabilities are £35.26k. It is £10.69k against last year. The cash in hand is £28.45k. It is £-21.24k against last year. And the total assets are £31.36k, which is £-20.49k against last year. BARRINGTON, Trevor Alan is a Secretary of the company. BARRINGTON, Trevor Alan is a Director of the company. O'NEILL, Shaun Patrick is a Director of the company. PAGE, Simon is a Director of the company. Secretary BARRINGTON, Trevor Alan has been resigned. Secretary THOMPSON, Eamon John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARCLAY, Scott has been resigned. Director THOMPSON, Eamon John has been resigned. Director UNSWORTH, Stuart has been resigned. Director UNSWORTH TOMLINSON, Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


string of pearls property Key Finiance

LIABILITIES £35.26k
+43%
CASH £28.45k
-43%
TOTAL ASSETS £31.36k
-40%
All Financial Figures

Current Directors

Secretary
BARRINGTON, Trevor Alan
Appointed Date: 05 September 2005

Director
BARRINGTON, Trevor Alan
Appointed Date: 01 July 2003
57 years old

Director
O'NEILL, Shaun Patrick
Appointed Date: 01 July 2003
74 years old

Director
PAGE, Simon
Appointed Date: 13 March 2006
56 years old

Resigned Directors

Secretary
BARRINGTON, Trevor Alan
Resigned: 05 July 2005
Appointed Date: 01 October 2004

Secretary
THOMPSON, Eamon John
Resigned: 01 July 2005
Appointed Date: 01 July 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 July 2003
Appointed Date: 01 July 2003

Director
BARCLAY, Scott
Resigned: 24 January 2007
Appointed Date: 08 March 2006
61 years old

Director
THOMPSON, Eamon John
Resigned: 13 September 2006
Appointed Date: 01 July 2003
58 years old

Director
UNSWORTH, Stuart
Resigned: 12 June 2006
Appointed Date: 01 July 2003
63 years old

Director
UNSWORTH TOMLINSON, Susan
Resigned: 13 September 2006
Appointed Date: 27 March 2006
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr Simon Page
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

STRING OF PEARLS PROPERTY LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Aug 2016
Confirmation statement made on 1 July 2016 with updates
11 Jul 2016
Director's details changed for Shaun Patrick O'neill on 1 September 2010
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3

...
... and 65 more events
29 Aug 2003
New director appointed
29 Aug 2003
New director appointed
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
01 Jul 2003
Incorporation

STRING OF PEARLS PROPERTY LIMITED Charges

19 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 talbot street middlesbrough t/no CE44567.
19 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 45 falmouth street middlesbrough t/no TES6208.
19 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 16 aubrey street middlesbrough t/no CE10951.
3 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 albany street middlesbrough TS1 4DB t/no CE76244.
3 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 albany street middlesborough TS1 4DB t/no CE41867.