INLET PROPERTIES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 02266918
Status Active
Incorporation Date 13 June 1988
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Alison Louise Gallogly as a secretary on 1 April 2016. The most likely internet sites of INLET PROPERTIES LIMITED are www.inletproperties.co.uk, and www.inlet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Inlet Properties Limited is a Private Limited Company. The company registration number is 02266918. Inlet Properties Limited has been working since 13 June 1988. The present status of the company is Active. The registered address of Inlet Properties Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . EVERSDEN, Alison Louise is a Director of the company. GALLOGLY, Patrick Joseph is a Director of the company. Secretary GALLOGLY, Alison Louise has been resigned. Secretary GALLOGLY, Beverley Ann has been resigned. Director GALLOGLY, Beverley Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EVERSDEN, Alison Louise
Appointed Date: 01 April 2016
46 years old

Director

Resigned Directors

Secretary
GALLOGLY, Alison Louise
Resigned: 01 April 2016
Appointed Date: 16 December 2003

Secretary
GALLOGLY, Beverley Ann
Resigned: 16 December 2003

Director
GALLOGLY, Beverley Ann
Resigned: 16 December 2003
Appointed Date: 01 June 1992
70 years old

Persons With Significant Control

Mr Patrick Gallogly
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Olena Gallogly
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INLET PROPERTIES LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 May 2016
19 Aug 2016
Termination of appointment of Alison Louise Gallogly as a secretary on 1 April 2016
07 Apr 2016
Appointment of Mrs Alison Louise Eversden as a director on 1 April 2016
20 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000

...
... and 111 more events
06 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1988
Registered office changed on 05/09/88 from: 124-128 city road london EC1V 2NJ

05 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1988
New director appointed

13 Jun 1988
Incorporation

INLET PROPERTIES LIMITED Charges

8 December 2006
Mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 mount pleasant road luton beds t/no bd 68374 fixed…
28 November 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 82 butlin road luton beds (t/no BD190890) fixed charge all…
2 May 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 27 mount pleasant road luton t/no BD68374. And all…
24 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 219 hitchin road luton…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 38 buxton road luton. And all…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 82 butlin road luton. And all…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 80B grove road hitchin. And all…
19 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 156 selbourne road luton. And all…
19 August 1999
Legal charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 18 old bedfor road luton. And all…
22 December 1998
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 20 norton road luton bedfordshire-BD206539. And the…
6 October 1998
Legal mortgage
Delivered: 13 October 1998
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/aflat 4 2/4 brantwood road luton…
10 June 1998
Legal mortgage
Delivered: 15 June 1998
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 13 letchworth road luton bedfordshire t/n BD59626. And…
13 September 1996
Legal mortgage
Delivered: 25 September 1996
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 41 dallow road luton beds t/no.BD170865…
10 September 1996
Legal mortgage
Delivered: 24 September 1996
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 82 butlin road luton bedfordshire t/no:-…
19 April 1996
Legal mortgage
Delivered: 26 April 1996
Status: Satisfied on 19 December 1998
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
9 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 80B grove road hitchin herts t/no…
2 November 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H-situate at 14A tennyson road luton bedfordshire…
14 October 1994
Mortgage debenture
Delivered: 21 October 1994
Status: Satisfied on 5 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1993
Legal mortgage
Delivered: 13 July 1993
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property 38 buxton road luton bedfordshire title no…
5 May 1993
Legal mortgage
Delivered: 11 May 1993
Status: Satisfied on 29 June 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 putteridge road luton bedfordshire…
19 April 1993
Legal mortgage
Delivered: 26 April 1993
Status: Satisfied on 23 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 268 biscot road luton bedfordshire…
26 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 old bedford road luton bedfordshire…
26 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 156 selbourne road luton bedfordshire…
26 March 1993
Legal mortgage
Delivered: 5 April 1993
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 black swan lane luton dedfordshire…
24 September 1992
Legal charge
Delivered: 1 October 1992
Status: Satisfied on 5 October 1994
Persons entitled: Barclays Bank PLC
Description: 46 thirlestone road luton bedfordshire title no: BD81323.
22 May 1992
Legal charge
Delivered: 29 May 1992
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: 31 black swan lane luton bedfordshire title no: BD164390.
14 May 1992
Legal charge
Delivered: 29 May 1992
Status: Satisfied on 5 October 1994
Persons entitled: Barclays Bank PLC
Description: 50 limbury road luton bedfordshire title no: BD57196.
5 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: 156 selbourne road luton bedfordshire title no: BD65113.
5 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 18 May 1993
Persons entitled: Barclays Bank PLC
Description: 18 old bedford road luton bedfordshire.