ACTIVA PROPERTIES LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 8SF

Company number 03642590
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address HAVERHOLME, STEWTON, LOUTH, LINCOLNSHIRE, LN11 8SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACTIVA PROPERTIES LIMITED are www.activaproperties.co.uk, and www.activa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Healing Rail Station is 17.3 miles; to Thorpe Culvert Rail Station is 17.8 miles; to Skegness Rail Station is 19.4 miles; to Wainfleet Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Activa Properties Limited is a Private Limited Company. The company registration number is 03642590. Activa Properties Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Activa Properties Limited is Haverholme Stewton Louth Lincolnshire Ln11 8sf. The company`s financial liabilities are £120.5k. It is £0k against last year. . SERVICES LIMITED, Derfice Corporate is a Secretary of the company. ROBERTS, Mary is a Director of the company. ROBERTS, William is a Director of the company. Secretary CREST SECURITIES LIMITED has been resigned. Nominee Secretary FY LIMITED has been resigned. Secretary SYKES, Christopher has been resigned. Secretary DERFICE CORPORATE SERVICES LIMITED has been resigned. Nominee Director FD LIMITED has been resigned. Director SALTER, Clifford Neil has been resigned. Director SYKES, Christine Elisabeth has been resigned. Director SYKES, Christopher has been resigned. Director SYKES, Matthew Clifford has been resigned. The company operates in "Buying and selling of own real estate".


activa properties Key Finiance

LIABILITIES £120.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SERVICES LIMITED, Derfice Corporate
Appointed Date: 30 August 2013

Director
ROBERTS, Mary
Appointed Date: 30 September 2013
67 years old

Director
ROBERTS, William
Appointed Date: 30 September 2013
64 years old

Resigned Directors

Secretary
CREST SECURITIES LIMITED
Resigned: 31 December 2000
Appointed Date: 19 October 1998

Nominee Secretary
FY LIMITED
Resigned: 19 October 1998
Appointed Date: 01 October 1998

Secretary
SYKES, Christopher
Resigned: 30 August 2013
Appointed Date: 26 October 2009

Secretary
DERFICE CORPORATE SERVICES LIMITED
Resigned: 26 October 2009
Appointed Date: 14 January 2001

Nominee Director
FD LIMITED
Resigned: 19 October 1998
Appointed Date: 01 October 1998

Director
SALTER, Clifford Neil
Resigned: 30 June 2010
Appointed Date: 01 April 2007
79 years old

Director
SYKES, Christine Elisabeth
Resigned: 30 August 2013
Appointed Date: 19 October 1998
73 years old

Director
SYKES, Christopher
Resigned: 01 October 2013
Appointed Date: 19 October 1998
79 years old

Director
SYKES, Matthew Clifford
Resigned: 30 August 2013
Appointed Date: 18 April 2005
42 years old

Persons With Significant Control

Mr Ryan Roberts
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Roberts
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVA PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

03 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000

...
... and 61 more events
21 Oct 1998
Secretary resigned
21 Oct 1998
Director resigned
21 Oct 1998
Registered office changed on 21/10/98 from: 20-22 harborne road edgbaston birmingham B15 2AA
21 Oct 1998
Ad 19/10/98--------- £ si 999@1=999 £ ic 1/1000
01 Oct 1998
Incorporation