ESTUARY PROPERTIES LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 4SL

Company number 04059819
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address 10 HERON AVENUE, SANDY WATER PARK, LLANELLI, CARMARTHENSHIRE, SA15 4SL
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESTUARY PROPERTIES LIMITED are www.estuaryproperties.co.uk, and www.estuary-properties.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 Bynea Rail Station is 3.4 miles; to Pontarddulais Rail Station is 6.1 miles; to Gowerton Rail Station is 6.5 miles; to Kidwelly Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estuary Properties Limited is a Private Limited Company. The company registration number is 04059819. Estuary Properties Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Estuary Properties Limited is 10 Heron Avenue Sandy Water Park Llanelli Carmarthenshire Sa15 4sl. The company`s financial liabilities are £34.09k. It is £3.63k against last year. The cash in hand is £40.39k. It is £3.39k against last year. And the total assets are £40.86k, which is £0.92k against last year. CUNNINGHAM, Donna Louise Elaine is a Secretary of the company. CUNNINGHAM, John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


estuary properties Key Finiance

LIABILITIES £34.09k
+11%
CASH £40.39k
+9%
TOTAL ASSETS £40.86k
+2%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Donna Louise Elaine
Appointed Date: 25 August 2000

Director
CUNNINGHAM, John
Appointed Date: 25 August 2000
52 years old

Persons With Significant Control

Mrs Donna Louise Elaine Cunningham
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ESTUARY PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
13 Sep 2002
Return made up to 25/08/02; no change of members
10 Oct 2001
Total exemption small company accounts made up to 31 August 2001
19 Sep 2001
Return made up to 25/08/01; full list of members
19 Dec 2000
Particulars of mortgage/charge
25 Aug 2000
Incorporation

ESTUARY PROPERTIES LIMITED Charges

16 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 stanley terrace mount pleasant swansea. The rental…
4 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 norfolk street swansea west glamorgan t/no WA189929…
6 March 2006
Mortgage deed
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property being 11 cromwell street, swansea, west glamorgan…
26 August 2005
Deed of charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 cromwell street swansea fixed charge over all rental…
26 August 2005
Deed of charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 glanbrydan avenue uplands swansea fixed charge over all…
25 April 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 13 January 2006
Persons entitled: Paragon Mortgages Limited
Description: 40 glanbrydan avenue uplands swansea SA2 0HX.
12 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 13 January 2006
Persons entitled: Paragon Mortgages Limited
Description: 40 glanbrydan avenue uplands swansea.
15 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 13 January 2006
Persons entitled: Paragon Mortgages Limited
Description: 13 cromwell street mount pleasant swansea rental income any…