TAUTOLOGY PROPERTIES LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 6AH

Company number 07704373
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address 52 LONGBROOK STREET, EXETER, DEVON, EX4 6AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 October 2016 with updates; Secretary's details changed for Sytske Kightley on 8 November 2016. The most likely internet sites of TAUTOLOGY PROPERTIES LIMITED are www.tautologyproperties.co.uk, and www.tautology-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Tautology Properties Limited is a Private Limited Company. The company registration number is 07704373. Tautology Properties Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Tautology Properties Limited is 52 Longbrook Street Exeter Devon Ex4 6ah. . KIGHTLEY, Sytske is a Secretary of the company. KIGHTLEY, David John is a Director of the company. Secretary HOCKLING, David John has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director ELLIS, Charles William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIGHTLEY, Sytske
Appointed Date: 09 August 2012

Director
KIGHTLEY, David John
Appointed Date: 09 August 2012
72 years old

Resigned Directors

Secretary
HOCKLING, David John
Resigned: 09 August 2012
Appointed Date: 14 July 2011

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 2011
Appointed Date: 14 July 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 14 July 2011
Appointed Date: 14 July 2011
81 years old

Director
ELLIS, Charles William
Resigned: 09 August 2012
Appointed Date: 14 July 2011
74 years old

Persons With Significant Control

Mr Charles William Ellis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David John Kightley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAUTOLOGY PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Nov 2016
Secretary's details changed for Sytske Kightley on 8 November 2016
08 Nov 2016
Director's details changed for Mr David John Kightley on 8 November 2016
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 30 more events
26 Jul 2011
Appointment of Mr David John Hockling as a secretary
26 Jul 2011
Appointment of Mr Charles William Ellis as a director
26 Jul 2011
Termination of appointment of John Cowdry as a director
26 Jul 2011
Termination of appointment of London Law Secretarial Limited as a secretary
14 Jul 2011
Incorporation

TAUTOLOGY PROPERTIES LIMITED Charges

5 February 2015
Charge code 0770 4373 0005
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The Renaissance Gerbil Limited
Description: Long l/h land and buildings on the north-east side of…
9 September 2013
Charge code 0770 4373 0004
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the north east side of bishop blackall centre…
3 September 2013
Charge code 0770 4373 0003
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2013
Debenture
Delivered: 22 February 2013
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2013
Mortgage
Delivered: 14 February 2013
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a part of former bishop blackall school grounds…