ARMADA PROPERTIES LIMITED
COVENTRY MEAUJO (567) LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 04316127
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 April 2016. The most likely internet sites of ARMADA PROPERTIES LIMITED are www.armadaproperties.co.uk, and www.armada-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Armada Properties Limited is a Private Limited Company. The company registration number is 04316127. Armada Properties Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Armada Properties Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. The company`s financial liabilities are £82.37k. It is £-51.42k against last year. The cash in hand is £58.39k. It is £-40.52k against last year. And the total assets are £69.36k, which is £-108.3k against last year. TAYLOR, Christopher John is a Secretary of the company. JONES, Leslie Rolfe is a Director of the company. TAYLOR, Christopher John is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


armada properties Key Finiance

LIABILITIES £82.37k
-39%
CASH £58.39k
-41%
TOTAL ASSETS £69.36k
-61%
All Financial Figures

Current Directors

Secretary
TAYLOR, Christopher John
Appointed Date: 08 December 2001

Director
JONES, Leslie Rolfe
Appointed Date: 08 December 2001
68 years old

Director
TAYLOR, Christopher John
Appointed Date: 08 December 2001
72 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 08 December 2001
Appointed Date: 02 November 2001

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 08 December 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Rolfe Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMADA PROPERTIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 21 April 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 40 more events
20 Dec 2001
New secretary appointed;new director appointed
14 Dec 2001
Particulars of mortgage/charge
30 Nov 2001
Particulars of mortgage/charge
14 Nov 2001
Company name changed meaujo (567) LIMITED\certificate issued on 14/11/01
02 Nov 2001
Incorporation

ARMADA PROPERTIES LIMITED Charges

1 July 2011
Debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Legal mortgage
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shop units at drake house drake road chafford hundred grays…
10 December 2001
Legal mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of drake road chafford hundred t/no:…
21 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…