PARK TERRACE PROPERTIES LIMITED
TREVONE MAVERICK WEB PRODUCTIONS LIMITED

Hellopages » Cornwall » Cornwall » PL28 8QR

Company number 03943122
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address GULLAND HOUSE, UPPER DOBBIN LANE, TREVONE, CORNWALL, ENGLAND, PL28 8QR
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 seventy-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gulland House Upper Dobbin Lane Trevone Cornwall PL28 8QR on 31 May 2016. The most likely internet sites of PARK TERRACE PROPERTIES LIMITED are www.parkterraceproperties.co.uk, and www.park-terrace-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Quintrell Downs Rail Station is 9.6 miles; to St Columb Road Rail Station is 9.8 miles; to Roche Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Terrace Properties Limited is a Private Limited Company. The company registration number is 03943122. Park Terrace Properties Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Park Terrace Properties Limited is Gulland House Upper Dobbin Lane Trevone Cornwall England Pl28 8qr. . KEEBLE, Graham Charles is a Director of the company. KEEBLE, Jennifer Louise is a Director of the company. Secretary KEEBLE, Graham Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KEEBLE, Graham Charles
Appointed Date: 01 November 2008
69 years old

Director
KEEBLE, Jennifer Louise
Appointed Date: 03 July 2000
68 years old

Resigned Directors

Secretary
KEEBLE, Graham Charles
Resigned: 01 November 2008
Appointed Date: 03 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mr Graham Charles Keeble
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Louise Keeble
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK TERRACE PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gulland House Upper Dobbin Lane Trevone Cornwall PL28 8QR on 31 May 2016
27 May 2016
Director's details changed for Mr Graham Charles Keeble on 27 May 2016
27 May 2016
Director's details changed for Mrs Jennifer Louise Keeble on 27 May 2016
...
... and 63 more events
13 Jul 2000
New director appointed
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
16 Mar 2000
Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD
09 Mar 2000
Incorporation

PARK TERRACE PROPERTIES LIMITED Charges

28 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Satisfied on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the town house 3 park terrace manor road…
28 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Satisfied on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 doolittle yard ampthill beds. With the…
6 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Satisfied on 28 February 2012
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 6 doolittle mill ampthill. Assigns the…
21 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 28 February 2012
Persons entitled: Yorkshire Bank PLC
Description: The town house 3 park terrace manor road luton LU1 3HN t/n…
21 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 28 February 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…