22ND CENTURY PROPERTY LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3PH

Company number 04060002
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address HERON COTTAGE 197 BRENTWOOD ROAD, HERONGATE, BRENTWOOD, ESSEX, ENGLAND, CM13 3PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Thomas Christopher Lonergan as a director on 27 May 2016. The most likely internet sites of 22ND CENTURY PROPERTY LIMITED are www.22ndcenturyproperty.co.uk, and www.22nd-century-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Billericay Rail Station is 3.7 miles; to Basildon Rail Station is 4.9 miles; to Gidea Park Rail Station is 6.3 miles; to Grays Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22nd Century Property Limited is a Private Limited Company. The company registration number is 04060002. 22nd Century Property Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of 22nd Century Property Limited is Heron Cottage 197 Brentwood Road Herongate Brentwood Essex England Cm13 3ph. . LONERGAN, Rosie Jane is a Secretary of the company. LONERGAN, Thomas Christopher is a Secretary of the company. LONERGAN, Christopher John is a Director of the company. Secretary ENVER GULU, Feriha has been resigned. Secretary LONERGAN, Christopher has been resigned. Secretary LONERGAN, Jane Josephine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LONERGAN, Thomas Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LONERGAN, Rosie Jane
Appointed Date: 15 January 2014

Secretary
LONERGAN, Thomas Christopher
Appointed Date: 15 January 2014

Director
LONERGAN, Christopher John
Appointed Date: 25 August 2000
60 years old

Resigned Directors

Secretary
ENVER GULU, Feriha
Resigned: 02 October 2003
Appointed Date: 25 August 2000

Secretary
LONERGAN, Christopher
Resigned: 15 January 2014
Appointed Date: 25 September 2009

Secretary
LONERGAN, Jane Josephine
Resigned: 25 September 2009
Appointed Date: 02 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Director
LONERGAN, Thomas Christopher
Resigned: 27 May 2016
Appointed Date: 27 May 2016
35 years old

Persons With Significant Control

T & R Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

22ND CENTURY PROPERTY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Nov 2016
Confirmation statement made on 26 October 2016 with updates
02 Sep 2016
Termination of appointment of Thomas Christopher Lonergan as a director on 27 May 2016
01 Sep 2016
Appointment of Mr Thomas Christopher Lonergan as a director on 27 May 2016
01 Sep 2016
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Heron Cottage 197 Brentwood Road Herongate Brentwood Essex CM13 3PH on 1 September 2016
...
... and 51 more events
24 Aug 2001
Return made up to 25/08/01; full list of members
12 Apr 2001
Particulars of mortgage/charge
19 Sep 2000
Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2
25 Aug 2000
Secretary resigned
25 Aug 2000
Incorporation

22ND CENTURY PROPERTY LIMITED Charges

22 October 2015
Charge code 0406 0002 0004
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as units 1, 2, 3, 4 and 5, 9…
24 July 2015
Charge code 0406 0002 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0406 0002 0002
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Feriha Enver Aligulu
Description: 9 thames road, barking. Notification of addition to or…
29 March 2001
Legal mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 9 thames road barking - EGL92537. And the…