FYLDE COAST PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 04221412
Status Active
Incorporation Date 22 May 2001
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FYLDE COAST PROPERTIES LIMITED are www.fyldecoastproperties.co.uk, and www.fylde-coast-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Fylde Coast Properties Limited is a Private Limited Company. The company registration number is 04221412. Fylde Coast Properties Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Fylde Coast Properties Limited is 227 229 Church Street Blackpool Lancashire Fy1 3pb. . PARKER, Dean is a Secretary of the company. LEONARD, Fiona Jean is a Director of the company. PARKER, Michael is a Director of the company. Secretary COOPER, Lindsey Christine has been resigned. Secretary PARKER, Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Dean
Appointed Date: 30 April 2009

Director
LEONARD, Fiona Jean
Appointed Date: 22 May 2001
74 years old

Director
PARKER, Michael
Appointed Date: 22 May 2001
58 years old

Resigned Directors

Secretary
COOPER, Lindsey Christine
Resigned: 30 April 2009
Appointed Date: 20 December 2002

Secretary
PARKER, Michael
Resigned: 20 December 2002
Appointed Date: 22 May 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2001
Appointed Date: 22 May 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2001
Appointed Date: 22 May 2001

FYLDE COAST PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
12 Jun 2001
Registered office changed on 12/06/01 from: 261 church street blackpool FY1 3PB
12 Jun 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
24 May 2001
Secretary resigned
24 May 2001
Director resigned
22 May 2001
Incorporation

FYLDE COAST PROPERTIES LIMITED Charges

27 September 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 stopford avenue blackpool. By way of fixed charge the…
25 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 13 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 43 lytham road blackpool. By way of fixed…
29 December 2001
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 granville road blackpool t/n LA492019. By way of fixed…