POPPY PROPERTIES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 02845027
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address VANTAGE POINT, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Halshangar Manor Halshangar Road Ashburton Newton Abbot Devon TQ13 7HY. The most likely internet sites of POPPY PROPERTIES LIMITED are www.poppyproperties.co.uk, and www.poppy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Poppy Properties Limited is a Private Limited Company. The company registration number is 02845027. Poppy Properties Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Poppy Properties Limited is Vantage Point Pynes Hill Exeter Ex2 5fd. . PALK, Richard John is a Director of the company. Secretary PALK, Alison has been resigned. Secretary PALK, Richard John has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director BATTERSHILL, Michele has been resigned. Director PALK, Alison June has been resigned. Director PALK, Derek has been resigned. Director PALK, Stephanie Myers has been resigned. Director THORNTON, Martin Hewson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PALK, Richard John
Appointed Date: 18 April 1994
62 years old

Resigned Directors

Secretary
PALK, Alison
Resigned: 01 January 2013
Appointed Date: 23 October 2002

Secretary
PALK, Richard John
Resigned: 23 October 2002

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 18 April 1994
Appointed Date: 16 August 1993

Director
BATTERSHILL, Michele
Resigned: 18 April 1994
Appointed Date: 16 August 1993
58 years old

Director
PALK, Alison June
Resigned: 01 January 2013
Appointed Date: 02 November 2010
62 years old

Director
PALK, Derek
Resigned: 09 May 2000
Appointed Date: 18 April 1994
88 years old

Director
PALK, Stephanie Myers
Resigned: 23 October 2002
Appointed Date: 17 August 2000
88 years old

Director
THORNTON, Martin Hewson
Resigned: 19 April 1994
Appointed Date: 16 August 1993
75 years old

Persons With Significant Control

Mr Richard John Palk
Notified on: 16 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POPPY PROPERTIES LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Register(s) moved to registered inspection location Halshangar Manor Halshangar Road Ashburton Newton Abbot Devon TQ13 7HY
03 Nov 2015
Satisfaction of charge 1 in full
03 Nov 2015
Satisfaction of charge 2 in full
...
... and 66 more events
22 Apr 1994
Registered office changed on 22/04/94 from: curzone house southernhay west exeter devon EX4 3LY
22 Apr 1994
Director resigned;new director appointed
22 Apr 1994
Secretary resigned;new director appointed

22 Apr 1994
Director resigned

16 Aug 1993
Incorporation

POPPY PROPERTIES LIMITED Charges

14 October 2009
Legal charge
Delivered: 22 October 2009
Status: Satisfied on 3 November 2015
Persons entitled: West Register (Investments) Limited
Description: Land lying to the east side of eastern road ashburton t/n…
25 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of eastern road, ashburton. By…
12 September 2006
Debenture
Delivered: 27 September 2006
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2003
Legal charge
Delivered: 1 December 2003
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of mardle way…
30 December 1999
Legal mortgage
Delivered: 13 January 2000
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7,8 & 9 plymouth road buckfastleigh devon…