EXCELLENT PROPERTIES LTD.
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 02598944
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100,000 . The most likely internet sites of EXCELLENT PROPERTIES LTD. are www.excellentproperties.co.uk, and www.excellent-properties.co.uk. The predicted number of employees is 190 to 200. The company’s age is thirty-four years and seven months. Excellent Properties Ltd is a Private Limited Company. The company registration number is 02598944. Excellent Properties Ltd has been working since 08 April 1991. The present status of the company is Active. The registered address of Excellent Properties Ltd is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. The company`s financial liabilities are £4772.92k. It is £4388.62k against last year. The cash in hand is £611.61k. It is £8.35k against last year. And the total assets are £5812.79k, which is £5030.1k against last year. MEYJES, Gareth David Charles is a Secretary of the company. FITZPATRICK, Thomas Anthony Ignatius is a Director of the company. JOHNS, David is a Director of the company. Secretary JOHNS, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


excellent properties Key Finiance

LIABILITIES £4772.92k
+1141%
CASH £611.61k
+1%
TOTAL ASSETS £5812.79k
+642%
All Financial Figures

Current Directors

Secretary
MEYJES, Gareth David Charles
Appointed Date: 21 December 1998

Director
FITZPATRICK, Thomas Anthony Ignatius
Appointed Date: 18 June 1991
85 years old

Director
JOHNS, David
Appointed Date: 18 June 1991
87 years old

Resigned Directors

Secretary
JOHNS, David
Resigned: 21 December 1998
Appointed Date: 18 June 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 June 1991
Appointed Date: 08 April 1991

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 June 1991
Appointed Date: 08 April 1991

Persons With Significant Control

Mr Thomas Anthony Ignatius Fitzpatrick
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCELLENT PROPERTIES LTD. Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000

...
... and 66 more events
26 Jun 1991
Memorandum and Articles of Association

26 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1991
Nc inc already adjusted 18/06/91

26 Jun 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Apr 1991
Incorporation

EXCELLENT PROPERTIES LTD. Charges

5 October 2000
Mortgage deed
Delivered: 26 October 2000
Status: Satisfied on 17 April 2012
Persons entitled: Woolwich PLC
Description: 42-45 rosemount avenue woking surrey; 1 & 3 queens road…
29 September 1997
Mortgage deed
Delivered: 9 October 1997
Status: Satisfied on 17 April 2012
Persons entitled: Woolwich PLC
Description: F/H property k/a land being 42-45 rosemount avenue woking…
18 August 1997
Mortgage deed
Delivered: 2 September 1997
Status: Satisfied on 17 April 2012
Persons entitled: Woolwich PLC
Description: All its right title and interest in freehold property known…
18 August 1997
Mortgage deed
Delivered: 2 September 1997
Status: Satisfied on 17 April 2012
Persons entitled: Woolwich PLC
Description: All rights title and interest in freehold property known as…