FISHBURN PROPERTY LIMITED
ST ANNES-ON-SEA

Hellopages » Lancashire » Fylde » FY8 1QR

Company number 08501171
Status Active
Incorporation Date 23 April 2013
Company Type Private Limited Company
Address 17 WOOD STREET, ST ANNES-ON-SEA, LANCASHIRE, FY8 1QR
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 twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of William Mullineaux as a secretary on 29 November 2016; Registration of charge 085011710007, created on 6 July 2016. The most likely internet sites of FISHBURN PROPERTY LIMITED are www.fishburnproperty.co.uk, and www.fishburn-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Fishburn Property Limited is a Private Limited Company. The company registration number is 08501171. Fishburn Property Limited has been working since 23 April 2013. The present status of the company is Active. The registered address of Fishburn Property Limited is 17 Wood Street St Annes On Sea Lancashire Fy8 1qr. . BAKER, Peter James is a Director of the company. WATSON, Peter George is a Director of the company. Secretary MULLINEAUX, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAKER, Peter James
Appointed Date: 13 May 2015
43 years old

Director
WATSON, Peter George
Appointed Date: 23 April 2013
75 years old

Resigned Directors

Secretary
MULLINEAUX, William
Resigned: 29 November 2016
Appointed Date: 23 April 2013

FISHBURN PROPERTY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Termination of appointment of William Mullineaux as a secretary on 29 November 2016
13 Jul 2016
Registration of charge 085011710007, created on 6 July 2016
13 Jul 2016
Registration of charge 085011710011, created on 6 July 2016
13 Jul 2016
Registration of charge 085011710010, created on 6 July 2016
...
... and 14 more events
28 Apr 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000

28 Apr 2014
Director's details changed for Peter George Watson on 5 January 2014
28 Apr 2014
Secretary's details changed for William Mullineaux on 5 January 2014
05 Jan 2014
Registered office address changed from , Dardsley 38 Brownedge Road, Lostock Hall, Preston, Lancashire, PR5 5AD, England on 5 January 2014
23 Apr 2013
Incorporation

FISHBURN PROPERTY LIMITED Charges

6 July 2016
Charge code 0850 1171 0011
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 17 wood…
6 July 2016
Charge code 0850 1171 0010
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 22…
6 July 2016
Charge code 0850 1171 0009
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 17 trafalgar…
6 July 2016
Charge code 0850 1171 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 32…
6 July 2016
Charge code 0850 1171 0007
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 2 pier…
6 July 2016
Charge code 0850 1171 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 79…
6 July 2016
Charge code 0850 1171 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 2 clifton gate, lytham FY8 4QX…
6 July 2016
Charge code 0850 1171 0004
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 5 clifton…
6 July 2016
Charge code 0850 1171 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 151 preston road, lytham FY8 5AY…
6 July 2016
Charge code 0850 1171 0002
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: By way of legal mortgage all legal interest in 51…
5 July 2016
Charge code 0850 1171 0001
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…