ALMIT PROPERTIES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 0PP
Company number 06642506
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address FAVERDALE, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON, COUNTY DURHAM, DL3 0PP
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 forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Stephen Mitchell on 14 October 2015. The most likely internet sites of ALMIT PROPERTIES LIMITED are www.almitproperties.co.uk, and www.almit-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Almit Properties Limited is a Private Limited Company. The company registration number is 06642506. Almit Properties Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Almit Properties Limited is Faverdale Faverdale Industrial Estate Darlington County Durham Dl3 0pp. . MITCHELL, Irene is a Secretary of the company. MITCHELL, Allan, Dr is a Director of the company. MITCHELL, Allan David is a Director of the company. MITCHELL, Irene is a Director of the company. MITCHELL, Mark is a Director of the company. MITCHELL, Stephen is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


almit properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MITCHELL, Irene
Appointed Date: 11 July 2008

Director
MITCHELL, Allan, Dr
Appointed Date: 11 July 2008
84 years old

Director
MITCHELL, Allan David
Appointed Date: 11 July 2008
55 years old

Director
MITCHELL, Irene
Appointed Date: 11 July 2008
84 years old

Director
MITCHELL, Mark
Appointed Date: 11 July 2008
45 years old

Director
MITCHELL, Stephen
Appointed Date: 11 July 2008
51 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 July 2008
Appointed Date: 09 July 2008

Persons With Significant Control

Dr Allan Mitchell
Notified on: 20 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Mitchell
Notified on: 20 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan David Mitchell
Notified on: 20 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Mark Mitchell
Notified on: 20 July 2016
45 years old
Nature of control: Has significant influence or control

Mr Stephen Mitchell
Notified on: 20 July 2016
51 years old
Nature of control: Has significant influence or control

ALMIT PROPERTIES LIMITED Events

10 Oct 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
14 Oct 2015
Director's details changed for Stephen Mitchell on 14 October 2015
14 Oct 2015
Director's details changed for Mr Mark Mitchell on 14 October 2015
27 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 36 more events
07 Aug 2008
Director appointed stephen mitchell
07 Aug 2008
Director appointed dr allan mitchell
07 Aug 2008
Registered office changed on 07/08/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY
10 Jul 2008
Appointment terminated director form 10 directors fd LTD
09 Jul 2008
Incorporation

ALMIT PROPERTIES LIMITED Charges

21 May 2010
Legal mortgage
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Clydesdale Bank PLC
Description: Land situate at all saints industrial estate shildon county…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Satisfied on 2 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Unit 10 all saints industrial estate shildon assigns the…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 12 all saints industrial estate shildon assigns the…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 9 10 11 12 13 and 14 nuns close south church…
31 March 2010
Legal mortgage
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1.703C and 1.703D whinfield drive aycliffe industrial…
3 February 2010
Debenture
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…