MARKET STREET PROPERTIES (SOUTH WEST) LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL25 4BB

Company number 03912123
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address 9-10 MARKET STREET, ST. AUSTELL, CORNWALL, PL25 4BB
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of MARKET STREET PROPERTIES (SOUTH WEST) LIMITED are www.marketstreetpropertiessouthwest.co.uk, and www.market-street-properties-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Par Rail Station is 4 miles; to Bugle Rail Station is 4.2 miles; to Roche Rail Station is 5.8 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market Street Properties South West Limited is a Private Limited Company. The company registration number is 03912123. Market Street Properties South West Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Market Street Properties South West Limited is 9 10 Market Street St Austell Cornwall Pl25 4bb. The company`s financial liabilities are £36.6k. It is £-15.38k against last year. And the total assets are £119.54k, which is £0.01k against last year. TONKIN, Andrea is a Secretary of the company. LEWIS, Mark Adrian is a Director of the company. TONKIN, Simon Peter is a Director of the company. Secretary TONKIN, Simon Peter has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director TURNER, Andrew Simon has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


market street properties (south west) Key Finiance

LIABILITIES £36.6k
-30%
CASH n/a
TOTAL ASSETS £119.54k
+0%
All Financial Figures

Current Directors

Secretary
TONKIN, Andrea
Appointed Date: 31 January 2008

Director
LEWIS, Mark Adrian
Appointed Date: 24 January 2000
60 years old

Director
TONKIN, Simon Peter
Appointed Date: 31 January 2008
60 years old

Resigned Directors

Secretary
TONKIN, Simon Peter
Resigned: 31 January 2008
Appointed Date: 24 January 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Director
TURNER, Andrew Simon
Resigned: 11 March 2008
Appointed Date: 24 January 2000
61 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

MARKET STREET PROPERTIES (SOUTH WEST) LIMITED Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

30 Nov 2015
Micro company accounts made up to 31 January 2015
19 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 52 more events
02 Feb 2000
New secretary appointed
02 Feb 2000
Director resigned
02 Feb 2000
Secretary resigned
02 Feb 2000
Registered office changed on 02/02/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
24 Jan 2000
Incorporation

MARKET STREET PROPERTIES (SOUTH WEST) LIMITED Charges

17 November 2008
Legal charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 slades road st austell cornwall t/no CL31027 by way of…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 beach road carlyon bay st austell cornwall. By way of…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9/10 market street st austell cornwall. By way of fixed…
25 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 beach road carlyon bay st austell cornwall. By way of…
21 May 2001
Mortgage and general charge
Delivered: 22 May 2001
Status: Satisfied on 19 August 2005
Persons entitled: First National Bank PLC
Description: 9 & 10 market street st austell PL25 4BB. A specific…
21 May 2001
Mortgage and general charge
Delivered: 22 May 2001
Status: Satisfied on 19 August 2005
Persons entitled: First National Bank PLC
Description: 34 beach road carlyon bay st austell PL25 3PH. A specific…
21 May 2001
Mortgage and general charge
Delivered: 22 May 2001
Status: Satisfied on 3 September 2005
Persons entitled: First National Bank PLC
Description: 40 beach road carlyon bya st austell PL25 3PH. A specific…
31 March 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: F/H 9 & 10 market street st. Austell cornwall.