PETER FERGUSSON PROPERTIES LIMITED
CHESTER LE STREET CLAYNEW LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 2RY

Company number 04427193
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, CO DURHAM, DH3 2RY
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PETER FERGUSSON PROPERTIES LIMITED are www.peterfergussonproperties.co.uk, and www.peter-fergusson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Peter Fergusson Properties Limited is a Private Limited Company. The company registration number is 04427193. Peter Fergusson Properties Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Peter Fergusson Properties Limited is Rowlands House Portobello Road Birtley Chester Le Street Co Durham Dh3 2ry. . FERGUSSON, Peter Ramsay is a Secretary of the company. FERGUSSON, Kathleen Dianne is a Director of the company. FERGUSSON, Peter Ramsay is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
FERGUSSON, Peter Ramsay
Appointed Date: 09 May 2002

Director
FERGUSSON, Kathleen Dianne
Appointed Date: 09 May 2002
68 years old

Director
FERGUSSON, Peter Ramsay
Appointed Date: 09 May 2002
73 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 May 2002
Appointed Date: 29 April 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 May 2002
Appointed Date: 29 April 2002

PETER FERGUSSON PROPERTIES LIMITED Events

31 Jan 2017
Micro company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
21 Jun 2002
Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
21 Jun 2002
Secretary resigned
21 Jun 2002
Director resigned
13 May 2002
Company name changed claynew LIMITED\certificate issued on 13/05/02
29 Apr 2002
Incorporation

PETER FERGUSSON PROPERTIES LIMITED Charges

8 December 2006
A standard security which was presented for registration in scotland on the 22/12/2006 and
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Three gairs buildings milton road windygates leven t/no…
8 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 94 dunstanburgh close washington tyne & wear…
8 December 2006
Mortgage
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 & 2 north terrace, gainford, darlington, county…
17 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 council terrace concord washington tyne & wear, the…
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 edward street durham county durham, the rental income by…
27 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 11 poplar drive gilesgate, durham the…
24 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Belmont cottage, belmont, durham. The rental income by way…
17 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 9 kirkstone close houghton le spring tyne & wear. The…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Roslyn fatfield road washington tyne & wear. The rental…
26 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 firtree avenue harraton washington tyne & wear and the…
26 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 281 horsley road barmston washington tyne & wear the rental…
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 waskerley road barmston washington tyne & wear the…
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 162 waskerley road barmston washington tyne & wear the…
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 ennerdale washington tyne & wear the rental income and…
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 106 hornsley road washington tyne & wear the rental income…
26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 78 stridingedge blackfell washington tyne & wear the rental…
15 September 2006
A standard security which was presented for registration in scotland on 09 november 2006 and
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 garvald way glenrothes t/no ffe 52464.
15 September 2006
A standard security which was presented for registration in scotland on 9 november 2006 and
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Rosemount haughmill lane windygates leven t/no ffe 57053.
15 September 2006
A standard security which was presented for registration in scotland on the 4TH october 2006 and
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 1 blackwood road, eastfield industrial…
8 September 2006
Mortgage
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 linden terrace springwell village…
8 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 94 dunstaburgh close oxclose…
21 May 2006
Legal charge
Delivered: 30 May 2006
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 281 horsley road, barmston, washington, tyne & wear.
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 waskerley road barmston washington tyne & wear.
25 November 2005
Legal charge
Delivered: 26 November 2005
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank PLC
Description: 41 ennerdale, albany, washington.
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 27 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 firtree ave harraton washington tyne & wear.
11 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 13 station terrace & f/h reversion of 14 station terrace…
11 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78 stridingedge blackfell washington tyne & wear.
24 October 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 106 horsley road, barmston, washington, tyne & wear.
14 October 2005
Standard security
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 13 station terrace & f/h reversion of 14 station terrace…
30 September 2005
Standard security
Delivered: 18 October 2005
Status: Satisfied on 27 October 2006
Persons entitled: Clydesdale Bank PLC
Description: 78 stridingedge blackfell washington tyne and wear TY259584.
30 September 2005
Standard security
Delivered: 18 October 2005
Status: Satisfied on 17 October 2006
Persons entitled: Clydesdale Bank PLC
Description: 18 firtree avenue harraton washington tyne and wear t/no…
8 November 2004
A standard security which was presented for registration in scotland on 02 december 2004 and
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 gairs buildings milton road windygates fife.
8 November 2004
A standard security which was presented for registration in scotland on 10 december 2004 and
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Rosemount haughmill lane windygates.
8 November 2004
A standard security which was presented for registration in scotland on 10 december 2004 and
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 garvald way glenrothes fife.
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 27 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 kirkstone close, the grange, houghton-le-spring t/no…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82 the generals wood, harraton, washington t/no. TY29922.
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 21 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 162 waskerley road, barmston, washington t/no. TY294394.
30 September 2004
Standard security which was presented for registration in scotland on 22 november 2004
Delivered: 1 December 2004
Status: Satisfied on 8 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 6 , 1 blackwood road eastfield industrial estate…
10 November 2003
Mortgage deed
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 kirkstone close, the grange…
1 April 2003
Mortgage deed
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 82 the generals wood washington…
7 February 2003
Mortgage deed
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 162 waskerley road barmston. Together with all buildings…