TRADITIONAL ENGLISH PROPERTIES LIMITED
DISS

Hellopages » Norfolk » Breckland » IP22 2JN

Company number 03583005
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address FEN HOUSE, REDGRAVE ROAD SOUTH LOPHAM, DISS, NORFOLK, IP22 2JN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 035830050020, created on 30 March 2017; Registration of charge 035830050021, created on 30 March 2017; Registration of charge 035830050019, created on 2 November 2016. The most likely internet sites of TRADITIONAL ENGLISH PROPERTIES LIMITED are www.traditionalenglishproperties.co.uk, and www.traditional-english-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and four months. The distance to to Harling Road Rail Station is 6.4 miles; to Eccles Road Rail Station is 6.5 miles; to Attleborough Rail Station is 9.5 miles; to Elmswell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traditional English Properties Limited is a Private Limited Company. The company registration number is 03583005. Traditional English Properties Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Traditional English Properties Limited is Fen House Redgrave Road South Lopham Diss Norfolk Ip22 2jn. The company`s financial liabilities are £388.27k. It is £-97.61k against last year. And the total assets are £773.25k, which is £367.31k against last year. BURNARD, Morag Fiona is a Secretary of the company. BURNARD, Christopher Gavin is a Director of the company. BURNARD, Morag Fiona is a Director of the company. Secretary BELL, Darren has been resigned. Secretary SLADE, Sara Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


traditional english properties Key Finiance

LIABILITIES £388.27k
-21%
CASH n/a
TOTAL ASSETS £773.25k
+90%
All Financial Figures

Current Directors

Secretary
BURNARD, Morag Fiona
Appointed Date: 30 August 2008

Director
BURNARD, Christopher Gavin
Appointed Date: 17 June 1998
63 years old

Director
BURNARD, Morag Fiona
Appointed Date: 20 May 2016
51 years old

Resigned Directors

Secretary
BELL, Darren
Resigned: 30 August 2008
Appointed Date: 06 December 2000

Secretary
SLADE, Sara Jane
Resigned: 06 December 2000
Appointed Date: 17 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

TRADITIONAL ENGLISH PROPERTIES LIMITED Events

31 Mar 2017
Registration of charge 035830050020, created on 30 March 2017
31 Mar 2017
Registration of charge 035830050021, created on 30 March 2017
11 Nov 2016
Registration of charge 035830050019, created on 2 November 2016
08 Nov 2016
Registration of charge 035830050018, created on 2 November 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

...
... and 65 more events
06 Jul 1998
New director appointed
06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
04 Jul 1998
Registered office changed on 04/07/98 from: 102 prince of wales road norwich NR1 1NY
17 Jun 1998
Incorporation

TRADITIONAL ENGLISH PROPERTIES LIMITED Charges

30 March 2017
Charge code 0358 3005 0021
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1 george & dragon cottages, market street, norwich, NR16…
30 March 2017
Charge code 0358 3005 0020
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
2 November 2016
Charge code 0358 3005 0019
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The george and the dragon market street east harling…
2 November 2016
Charge code 0358 3005 0018
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The george and dragon, market street, east harling…
16 October 2015
Charge code 0358 3005 0017
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 61 font street mendlesham stowmarket suffolk title no…
16 October 2015
Charge code 0358 3005 0016
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 61 front street mendlesham stowmarket title no SK123487…
4 October 2013
Charge code 0358 3005 0015
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Brewhouse barn the old greyhound the street diss…
30 August 2013
Charge code 0358 3005 0014
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h property k/a george and dragon cottages 1 market…
30 August 2013
Charge code 0358 3005 0013
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h property k/a george and dragon cottages 2 market…
15 July 2008
Legal mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the bungalow no 4 the street north lopham…
20 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the squash club walcott road diss norfolk with…
16 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a building plot adjoining 8 chapel close…
3 November 2006
Legal mortgage
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at church farm green fressingfield norfolk. With…
21 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old school house hinderclay road rickinghall. With…
11 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The greyhound public house botesdale diss norfolk…
25 September 2001
Legal mortgage
Delivered: 2 October 2001
Status: Satisfied on 1 August 2002
Persons entitled: Hsbc Bank PLC
Description: The property at the cottages market street east harling…
2 January 2001
Debenture
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 9 November 2002
Persons entitled: Hsbc Bank PLC
Description: Lilac cottage gardenhouse lane rickinghall diss norfolk…
10 November 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 5 November 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as west end public…
20 October 2000
Legal mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of cheese hill east…
13 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 6 July 2000
Persons entitled: Midland Bank PLC
Description: The swan public house; market street east harling norfolk…