ELITE PROPERTY SOUTH EAST LIMITED
SPLOTT

Hellopages » Cardiff » Cardiff » CF24 2LX

Company number 05827292
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address ELITE HOUSE, 2-14 MOORLAND ROAD, SPLOTT, CARDIFF, CF24 2LX
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 forty-seven events have happened. The last three records are Appointment of Mrs Jeanette Margaret Drew as a secretary on 15 February 2017; Termination of appointment of David Jeremy Scully as a secretary on 15 February 2017; Termination of appointment of Simon Jonathan Scully as a director on 15 February 2017. The most likely internet sites of ELITE PROPERTY SOUTH EAST LIMITED are www.elitepropertysoutheast.co.uk, and www.elite-property-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cathays Rail Station is 1.3 miles; to Cardiff Central Rail Station is 1.6 miles; to Barry Docks Rail Station is 7.7 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Property South East Limited is a Private Limited Company. The company registration number is 05827292. Elite Property South East Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Elite Property South East Limited is Elite House 2 14 Moorland Road Splott Cardiff Cf24 2lx. . DREW, Jeanette Margaret is a Secretary of the company. SCULLY, David Jeremy is a Director of the company. Secretary SCULLY, David Jeremy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SCULLY, Simon Jonathan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DREW, Jeanette Margaret
Appointed Date: 15 February 2017

Director
SCULLY, David Jeremy
Appointed Date: 26 May 2006
70 years old

Resigned Directors

Secretary
SCULLY, David Jeremy
Resigned: 15 February 2017
Appointed Date: 26 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
SCULLY, Simon Jonathan
Resigned: 15 February 2017
Appointed Date: 26 May 2006
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

ELITE PROPERTY SOUTH EAST LIMITED Events

16 Feb 2017
Appointment of Mrs Jeanette Margaret Drew as a secretary on 15 February 2017
16 Feb 2017
Termination of appointment of David Jeremy Scully as a secretary on 15 February 2017
16 Feb 2017
Termination of appointment of Simon Jonathan Scully as a director on 15 February 2017
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

...
... and 37 more events
02 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 May 2006
Incorporation

ELITE PROPERTY SOUTH EAST LIMITED Charges

3 September 2015
Charge code 0582 7292 0008
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 26 wallwood road leytonstone london t/n EGL377811…
3 September 2015
Charge code 0582 7292 0007
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 31 hudson road harlington hayes title number MX338359…
3 September 2015
Charge code 0582 7292 0006
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 12 armory house carnegie street london t/n NGL776484…
3 September 2015
Charge code 0582 7292 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 135 bourne avenue hayes t/n agl 169731…
24 May 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 135 bourne avenue hayes middlesex t/no MX102948. With the…
7 September 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 amory house barnsbury estate london t/no NGL776484…
23 June 2006
Legal mortgage
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 31 hudson road harlington hayes london. With the benefit of…
16 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 26 wallwood road, leytonstone, london t/no…