PHAT PROPERTIES LIMITED
HALESOWEN XENA GREEN LIMITED

Hellopages » West Midlands » Dudley » B62 8BF

Company number 04451420
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHAT PROPERTIES LIMITED are www.phatproperties.co.uk, and www.phat-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Phat Properties Limited is a Private Limited Company. The company registration number is 04451420. Phat Properties Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Phat Properties Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. The company`s financial liabilities are £194.14k. It is £-6.75k against last year. The cash in hand is £0.6k. It is £-0.9k against last year. And the total assets are £194.76k, which is £-34.73k against last year. TRIPP, Nigel John is a Secretary of the company. TRIPP, Nigel John is a Director of the company. Secretary RUDGE, Jane Emma has been resigned. Director BENNETT, Paul Richard has been resigned. Director PLASMAREALM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


phat properties Key Finiance

LIABILITIES £194.14k
-4%
CASH £0.6k
-60%
TOTAL ASSETS £194.76k
-16%
All Financial Figures

Current Directors

Secretary
TRIPP, Nigel John
Appointed Date: 14 November 2002

Director
TRIPP, Nigel John
Appointed Date: 14 November 2002
60 years old

Resigned Directors

Secretary
RUDGE, Jane Emma
Resigned: 14 November 2002
Appointed Date: 30 May 2002

Director
BENNETT, Paul Richard
Resigned: 14 November 2002
Appointed Date: 30 May 2002
52 years old

Director
PLASMAREALM LIMITED
Resigned: 01 March 2012
Appointed Date: 14 November 2002

PHAT PROPERTIES LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Director's details changed for Mr Nigel John Tripp on 5 November 2015
05 Nov 2015
Secretary's details changed for Mr Nigel John Tripp on 5 November 2015
...
... and 38 more events
21 Nov 2002
New secretary appointed;new director appointed
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
21 Nov 2002
Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2
30 May 2002
Incorporation

PHAT PROPERTIES LIMITED Charges

13 February 2007
Mortgage
Delivered: 22 February 2007
Status: Satisfied on 2 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 47-49 george street hockley birmingham west midlands t/no…