POLDICE PROPERTIES LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR16 5PZ

Company number 00863310
Status Active
Incorporation Date 4 November 1965
Company Type Private Limited Company
Address TRIPLET BUSINESS PARK, POLDICE, ST DAY, REDRUTH, CORNWALL, TR16 5PZ
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-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of POLDICE PROPERTIES LIMITED are www.poldiceproperties.co.uk, and www.poldice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Penryn Rail Station is 5.8 miles; to Camborne Rail Station is 5.9 miles; to Falmouth Town Rail Station is 8.2 miles; to Falmouth Docks Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poldice Properties Limited is a Private Limited Company. The company registration number is 00863310. Poldice Properties Limited has been working since 04 November 1965. The present status of the company is Active. The registered address of Poldice Properties Limited is Triplet Business Park Poldice St Day Redruth Cornwall Tr16 5pz. . PHILLIPS, Fiona Mary is a Secretary of the company. PHILLIPS, Fiona Mary is a Director of the company. PHILLIPS, Richard Henry Esmond is a Director of the company. Secretary BAYLEY, Frances Mavis has been resigned. Director MARTIN, Ines Eileen Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIPS, Fiona Mary
Appointed Date: 17 September 1999

Director
PHILLIPS, Fiona Mary

66 years old

Director
PHILLIPS, Richard Henry Esmond
Appointed Date: 16 June 1994
74 years old

Resigned Directors

Secretary
BAYLEY, Frances Mavis
Resigned: 17 September 1999

Director
MARTIN, Ines Eileen Mary
Resigned: 08 March 2008
103 years old

Persons With Significant Control

Mrs Fiona Mary Phillips
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POLDICE PROPERTIES LIMITED Events

27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 65 more events
19 Nov 1986
Annual return made up to 06/10/86

06 May 1986
Accounts made up to 31 December 1984

06 May 1986
Annual return made up to 25/04/86

06 May 1986
New director appointed

04 Nov 1965
Certificate of incorporation

POLDICE PROPERTIES LIMITED Charges

13 June 1980
Legal charge
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the cottage triplet, st. Day redruth cornwall and land…
5 December 1979
Legal charge
Delivered: 13 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at poldice st day, redruth cornwall as comprised…
7 April 1977
Debenture
Delivered: 18 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
10 March 1975
Legal charge
Delivered: 13 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: House & premises at st day, redruth, cornwall comprised in…
20 May 1974
Legal charge
Delivered: 24 May 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 and 8 vogue terrace, st. Day redruth, cornwall.
14 March 1974
Statutory mortgage
Delivered: 21 March 1974
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust LTD
Description: Craft named fiona m official no -338858.
1 February 1972
Legal charge
Delivered: 9 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Buildings and land in parish of gwithian cornwall (see doc…
19 February 1968
Mortgage
Delivered: 28 February 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Buildings and land in parish of gwithian, cornwall. (See…
26 October 1966
Legal charge
Delivered: 1 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at poldice, st day redruth as comprised in conveyance…
26 October 1966
Legal charge
Delivered: 1 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at poldice, st day redruth cornwall as comprised in…
26 October 1966
Legal charge
Delivered: 1 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Elm wood whlal francis perranzabuloe cornwall (see form 395…
26 October 1966
Legal charge
Delivered: 1 November 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at crofthandy, st. Day cornwall as comprised in…