AEGEUS PROPERTIES,LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7LE
Company number 00587016
Status Active
Incorporation Date 10 July 1957
Company Type Private Limited Company
Address 105/107 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AEGEUS PROPERTIES,LIMITED are www.aegeus.co.uk, and www.aegeus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aegeus Properties Limited is a Private Limited Company. The company registration number is 00587016. Aegeus Properties Limited has been working since 10 July 1957. The present status of the company is Active. The registered address of Aegeus Properties Limited is 105 107 Bath Road Cheltenham Gloucestershire Gl53 7le. . BREWER, Sarah Louise is a Secretary of the company. BREWER, Sarah Louise is a Director of the company. PARKER, Lisbeth Rose is a Director of the company. Secretary FINCH, Derek William has been resigned. Secretary PARKER, Lisbeth Rose has been resigned. Director BLOWER, Philip Anthony has been resigned. Director FINCH, Derek William has been resigned. Director PARKER, William John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BREWER, Sarah Louise
Appointed Date: 05 August 2002

Director
BREWER, Sarah Louise
Appointed Date: 25 March 2013
54 years old

Director
PARKER, Lisbeth Rose

70 years old

Resigned Directors

Secretary
FINCH, Derek William
Resigned: 01 May 2001

Secretary
PARKER, Lisbeth Rose
Resigned: 05 August 2002
Appointed Date: 01 May 2001

Director
BLOWER, Philip Anthony
Resigned: 17 July 2000
74 years old

Director
FINCH, Derek William
Resigned: 01 May 2001
87 years old

Director
PARKER, William John
Resigned: 25 March 2013
78 years old

AEGEUS PROPERTIES,LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000

16 Jun 2015
Director's details changed for Ms Lisbeth Rose Parker on 16 May 2015
...
... and 88 more events
15 Sep 1987
New director appointed

06 Jul 1987
Return made up to 10/02/87; full list of members

02 Apr 1987
Accounts made up to 31 March 1986

28 May 1986
Return made up to 25/02/86; full list of members

10 Jul 1957
Incorporation

AEGEUS PROPERTIES,LIMITED Charges

20 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 exchange walk nottingham NT304339. And the proceeds of…
30 October 1991
Legal charge
Delivered: 18 November 1991
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Waterloo house,29 high street, marlborough, wiltshire…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Various properties in cleethorpes, humberside (for details…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Land situated on the south west side of and having a…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Shops and premises at station road, codsall known as 16-24…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Land and shop premises at the corner of caerphilly road and…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: All that land fronting moss lane, bramhall in the…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Land and shop premises known as 305/317 (odd numbers only)…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Approx 4305 square yards of land fronting plymyard avenue…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: 87-87A castle street and 10,12 and 14 lomas street…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: Springfield centre, kempston, bedford, bedfordshire title…
29 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 18 October 2013
Persons entitled: Barclays Bank PLC
Description: 81 to 108 (inclusive) and number 110 fernwood drive with…
3 February 1986
Legal mortgage
Delivered: 13 February 1986
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold- 1 to 22 effingham square rotherham, south yorkshire…
7 April 1982
Legal mortgage
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 28/32, winchcombe street, cheltenham, glos,…
1 December 1978
Standard security presented for registration at the general register of sasines on 17/5/79
Delivered: 7 June 1979
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: Land at west campbell street, glasgow.
5 June 1968
Legal charge
Delivered: 21 June 1968
Status: Satisfied on 18 October 2013
Persons entitled: Gray's Securities Limited
Description: F/Hold land and buildings lying to the south east of…
2 March 1966
Legal charge
Delivered: 10 March 1966
Status: Satisfied on 18 October 2013
Persons entitled: Forward Trust (Finance) Limited
Description: Land lying to the south and south east of kathleen road…
1 September 1964
Legal charge
Delivered: 7 September 1964
Status: Satisfied on 18 October 2013
Persons entitled: Forward Trust (Finance) Limited
Description: Land at cockcroft road, didcot, berks. With all fixtures.