FLORENCE PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04591166
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
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 sixty-four events have happened. The last three records are Registration of charge 045911660009, created on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of FLORENCE PROPERTIES LIMITED are www.florenceproperties.co.uk, and www.florence-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Florence Properties Limited is a Private Limited Company. The company registration number is 04591166. Florence Properties Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Florence Properties Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . GILLHAM, Anne is a Secretary of the company. GILLHAM, Anne is a Director of the company. GILLHAM, Steven is a Director of the company. 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
GILLHAM, Anne
Appointed Date: 15 November 2002

Director
GILLHAM, Anne
Appointed Date: 31 August 2006
70 years old

Director
GILLHAM, Steven
Appointed Date: 15 November 2002
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Steven Gillham
Notified on: 15 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FLORENCE PROPERTIES LIMITED Events

02 Feb 2017
Registration of charge 045911660009, created on 1 February 2017
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,000

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
02 Dec 2002
Secretary resigned
02 Dec 2002
Director resigned
02 Dec 2002
New secretary appointed
02 Dec 2002
New director appointed
15 Nov 2002
Incorporation

FLORENCE PROPERTIES LIMITED Charges

1 February 2017
Charge code 0459 1166 0009
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 38 telham avenue…
30 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property known as 204 tankerton road, whitstable, kent…
30 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property known as 5 the pines, puckle lane, canterbury…
15 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 harrison road ramsgate kent t/no K508270 fixed charge all…
15 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 1 olive grove, trinity place, ramsgate…
15 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 13 January 2007
Persons entitled: Mortgage Express
Description: 38 telham avenue ramsgate kent t/n K371537, fixed charge…
4 June 2004
Legal mortgage
Delivered: 8 June 2004
Status: Satisfied on 13 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 olive grove trinity place ramsgate…
12 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 5 puckle lane canterbury…
18 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Satisfied on 13 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 3 harrison road,ramsgate,kent…