SPENCER-CARTER (PROPERTIES) LIMITED
FALMOUTH SPENCER-CARTER LIMITED

Hellopages » Cornwall » Cornwall » TR11 4SN

Company number 00793791
Status Active
Incorporation Date 28 February 1964
Company Type Private Limited Company
Address UNIT 8, TREGONIGGIE INDUSTRIAL ESTATE, FALMOUTH, CORNWALL, TR11 4SN
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of SPENCER-CARTER (PROPERTIES) LIMITED are www.spencercarterproperties.co.uk, and www.spencer-carter-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Falmouth Town Rail Station is 1.4 miles; to Falmouth Docks Rail Station is 1.8 miles; to Truro Rail Station is 7.7 miles; to Redruth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Carter Properties Limited is a Private Limited Company. The company registration number is 00793791. Spencer Carter Properties Limited has been working since 28 February 1964. The present status of the company is Active. The registered address of Spencer Carter Properties Limited is Unit 8 Tregoniggie Industrial Estate Falmouth Cornwall Tr11 4sn. The company`s financial liabilities are £43.96k. It is £0.64k against last year. The cash in hand is £54.1k. It is £3.95k against last year. And the total assets are £105.08k, which is £4.05k against last year. SPENCER, Michael John is a Secretary of the company. CARTER, Stephen Richard is a Director of the company. SPENCER, Michael John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


spencer-carter (properties) Key Finiance

LIABILITIES £43.96k
+1%
CASH £54.1k
+7%
TOTAL ASSETS £105.08k
+4%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Spencer-Carter Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPENCER-CARTER (PROPERTIES) LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
05 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 76 more events
22 Apr 1987
Particulars of mortgage/charge

14 Mar 1987
Registered office changed on 14/03/87 from: kernick road denryn cornwall

07 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Return made up to 17/11/86; full list of members

28 Feb 1964
Incorporation

SPENCER-CARTER (PROPERTIES) LIMITED Charges

1 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 12 December 1997
Persons entitled: Barclays Bank PLC
Description: All that land together with buildings erected thereon part…
17 June 1982
Legal charge
Delivered: 1 July 1982
Status: Satisfied on 12 December 1997
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings situate in the parish of st. Glevias…
17 June 1982
Debenture
Delivered: 24 June 1982
Status: Satisfied on 10 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
7 December 1976
Further charge
Delivered: 14 December 1976
Status: Satisfied on 12 December 1997
Persons entitled: Carrick District Council.
Description: All the property comprised in a deed dated 26/9/69.
6 June 1973
Further charge
Delivered: 11 June 1973
Status: Satisfied on 12 December 1997
Persons entitled: The Mayor Aldermen and Burgesses of the Borough of Penryn
Description: Property comprised in re deed dated 26.9.1969.
26 September 1969
Mortgage
Delivered: 30 September 1969
Status: Satisfied on 12 December 1997
Persons entitled: The Mayor, Alderman and Burgesses of the Borough of Penryn in Cornwall.
Description: Land and premises at pennyn parish of st. Gluvias, cornwall…