TOBIAS PROPERTY DEVELOPMENTS LIMITED
LEICS

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 04075567
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address BOWDEN HOUSE, 36 NORTHAMPTON, ROAD, MARKET HARBOROUGH, LEICS, LE16 9HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of TOBIAS PROPERTY DEVELOPMENTS LIMITED are www.tobiaspropertydevelopments.co.uk, and www.tobias-property-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. Tobias Property Developments Limited is a Private Limited Company. The company registration number is 04075567. Tobias Property Developments Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Tobias Property Developments Limited is Bowden House 36 Northampton Road Market Harborough Leics Le16 9he. The company`s financial liabilities are £877.28k. It is £-45.59k against last year. The cash in hand is £138.29k. It is £-170.33k against last year. And the total assets are £961.13k, which is £-195.39k against last year. MALOY, Lorraine is a Secretary of the company. MALOY, Lorraine is a Director of the company. MALOY, Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


tobias property developments Key Finiance

LIABILITIES £877.28k
-5%
CASH £138.29k
-56%
TOTAL ASSETS £961.13k
-17%
All Financial Figures

Current Directors

Secretary
MALOY, Lorraine
Appointed Date: 29 September 2000

Director
MALOY, Lorraine
Appointed Date: 29 September 2000
67 years old

Director
MALOY, Robert
Appointed Date: 29 September 2000
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

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

Mrs Lorraine Maloy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOBIAS PROPERTY DEVELOPMENTS LIMITED Events

29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1

...
... and 42 more events
09 Oct 2000
Secretary resigned
09 Oct 2000
New director appointed
09 Oct 2000
New secretary appointed;new director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 2000
Incorporation

TOBIAS PROPERTY DEVELOPMENTS LIMITED Charges

4 November 2013
Charge code 0407 5567 0009
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the east of imperial road, kibworth, leicester…
5 April 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of 75 station road earl shilton leics…
14 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: Greenacres 9 clipston lane great clipston great oxendon…
7 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 28 January 2011
Persons entitled: National Westminster Bank PLC
Description: The properties k/a land and buildings comprising part of a…
4 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 to 51 (odd) leicester road countesthorpe and 55 and 57…
18 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land on the north east side of packwood road…
18 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 35-51 (odd) 55 and 57 leicester road…
18 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…