SOUTH WEST PROPERTY TRADING LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 1BD

Company number 04686197
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 28 ALEXANDRA TERRACE, EXMOUTH, DEVON, EX8 1BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Frances Margaret Carter as a director on 30 June 2016; Termination of appointment of Frances Margaret Carter as a secretary on 30 June 2016. The most likely internet sites of SOUTH WEST PROPERTY TRADING LIMITED are www.southwestpropertytrading.co.uk, and www.south-west-property-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. South West Property Trading Limited is a Private Limited Company. The company registration number is 04686197. South West Property Trading Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of South West Property Trading Limited is 28 Alexandra Terrace Exmouth Devon Ex8 1bd. The cash in hand is £2.56k. It is £-90.36k against last year. . THORNEYWORK, Sam William Peter is a Director of the company. Secretary CARTER, Frances Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARTER, Frances Margaret has been resigned. Director THORNEYWORK, Sam William Peter has been resigned. Director THORNEYWORK, Sam William Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


south west property trading Key Finiance

LIABILITIES n/a
CASH £2.56k
-98%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THORNEYWORK, Sam William Peter
Appointed Date: 04 May 2016
50 years old

Resigned Directors

Secretary
CARTER, Frances Margaret
Resigned: 30 June 2016
Appointed Date: 04 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
CARTER, Frances Margaret
Resigned: 30 June 2016
Appointed Date: 24 March 2009
75 years old

Director
THORNEYWORK, Sam William Peter
Resigned: 25 September 2013
Appointed Date: 13 February 2013
50 years old

Director
THORNEYWORK, Sam William Peter
Resigned: 24 March 2009
Appointed Date: 04 March 2003
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

SOUTH WEST PROPERTY TRADING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Termination of appointment of Frances Margaret Carter as a director on 30 June 2016
05 Jul 2016
Termination of appointment of Frances Margaret Carter as a secretary on 30 June 2016
17 May 2016
Satisfaction of charge 9 in full
17 May 2016
Satisfaction of charge 3 in full
...
... and 56 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
06 Apr 2003
Director resigned
06 Apr 2003
Secretary resigned
04 Mar 2003
Incorporation

SOUTH WEST PROPERTY TRADING LIMITED Charges

9 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: 98 honiton road heavitree exeter. By way of fixed charge…
30 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 16 February 2011
Persons entitled: National Westminster Bank PLC
Description: 37 albion street exmouth. By way of fixed charge the…
24 July 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 10 March 2007
Persons entitled: National Westminster Bank PLC
Description: 125 victoria road exmouth devon. By way of fixed charge the…
24 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 2 February 2011
Persons entitled: National Westminster Bank PLC
Description: 2 arthurs close, exmouth, devon. By way of fixed charge the…
7 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 2 February 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 39 victoria road exmouth. By way of fixed…
16 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 2 February 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 1 39 victoria road,exmouth,devon. By way of fixed…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 32 the parade, exmouth, devon. By way of fixed…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 2 February 2011
Persons entitled: Capital Home Loans Limited
Description: Flat 2, 32 the parade, exmouth, devon fixed charge over all…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 2 February 2011
Persons entitled: National Westminster Bank PLC
Description: 20 greenhill avenue exmouth. By way of fixed charge the…