CLEVELEYS PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 04368660
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 227-229 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
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 fifty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of CLEVELEYS PROPERTIES LIMITED are www.cleveleysproperties.co.uk, and www.cleveleys-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cleveleys Properties Limited is a Private Limited Company. The company registration number is 04368660. Cleveleys Properties Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Cleveleys Properties Limited is 227 229 Church Street Blackpool Lancashire Fy1 3pb. . PARKER, Michael is a Secretary of the company. LEONARD, Graham Andrew is a Director of the company. PARKER, Michael is a Director of the company. Secretary PARKER, Patricia Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Michael
Appointed Date: 10 September 2002

Director
LEONARD, Graham Andrew
Appointed Date: 10 September 2002
59 years old

Director
PARKER, Michael
Appointed Date: 07 February 2002
58 years old

Resigned Directors

Secretary
PARKER, Patricia Ann
Resigned: 10 September 2002
Appointed Date: 07 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Mr Michael Parker
Notified on: 7 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVELEYS PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100

...
... and 40 more events
23 Apr 2002
New director appointed
23 Apr 2002
Accounting reference date extended from 28/02/03 to 31/03/03
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
07 Feb 2002
Incorporation

CLEVELEYS PROPERTIES LIMITED Charges

4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 fitroy road blackpool. By way of fixed charge the…