TIFFANY PROPERTIES LIMITED
ST MELLONS CARDIFF SOLARMOON LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 04320951
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address LERMON COURT FAIRWAY HOUSE, LINKS BYSINESS PARK, ST MELLONS CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of TIFFANY PROPERTIES LIMITED are www.tiffanyproperties.co.uk, and www.tiffany-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tiffany Properties Limited is a Private Limited Company. The company registration number is 04320951. Tiffany Properties Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Tiffany Properties Limited is Lermon Court Fairway House Links Bysiness Park St Mellons Cardiff Cf3 0lt. The company`s financial liabilities are £162.42k. It is £-19.25k against last year. The cash in hand is £0k. It is £-0.01k against last year. And the total assets are £40.79k, which is £-6.3k against last year. EVANS, Shelley Ann is a Secretary of the company. EVANS, Nigel Roderick is a Director of the company. EVANS, Shelley Ann is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


tiffany properties Key Finiance

LIABILITIES £162.42k
-11%
CASH £0k
-69%
TOTAL ASSETS £40.79k
-14%
All Financial Figures

Current Directors

Secretary
EVANS, Shelley Ann
Appointed Date: 28 November 2001

Director
EVANS, Nigel Roderick
Appointed Date: 28 November 2001
65 years old

Director
EVANS, Shelley Ann
Appointed Date: 28 November 2001
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 November 2001
Appointed Date: 12 November 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr Nigel Roderick Evans
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelley Ann Evans
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIFFANY PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 45 more events
19 Dec 2001
Registered office changed on 19/12/01 from: 16 churchill way cardiff CF10 2DX
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Secretary resigned
12 Nov 2001
Incorporation

TIFFANY PROPERTIES LIMITED Charges

8 July 2011
Legal mortgage
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 mary street porthcawl all plant and machinery owned by…
8 July 2011
Mortgage debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 October 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 22 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property - plot 4 northcliffe tenby. With the benefit…
16 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 8 locks common porthcawl t/n…
5 August 2004
Legal mortgage
Delivered: 18 August 2004
Status: Satisfied on 24 December 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property at locks lodge locks common porthcawl…
17 January 2002
Debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Legal mortgage
Delivered: 24 January 2002
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 67 harriet st,cathays,cardiff; wa…
17 January 2002
Legal mortgage
Delivered: 24 January 2002
Status: Satisfied on 14 November 2012
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 32 windsor rd,radyr cardiff; wa 341531. with the…