TEDALE PROPERTIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 03507509
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC, SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
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 sixty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of TEDALE PROPERTIES LIMITED are www.tedaleproperties.co.uk, and www.tedale-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Tedale Properties Limited is a Private Limited Company. The company registration number is 03507509. Tedale Properties Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Tedale Properties Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. The company`s financial liabilities are £81.54k. It is £58.03k against last year. And the total assets are £410.94k, which is £137.7k against last year. FOGARTY, Byron Patrick is a Director of the company. FOGARTY, Marilyn Janet is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FOGARTY, Timothy Patrick has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director FOGARTY, Timothy Patrick has been resigned. Director VENN, Dale Colin Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tedale properties Key Finiance

LIABILITIES £81.54k
+246%
CASH n/a
TOTAL ASSETS £410.94k
+50%
All Financial Figures

Current Directors

Director
FOGARTY, Byron Patrick
Appointed Date: 19 July 2012
40 years old

Director
FOGARTY, Marilyn Janet
Appointed Date: 06 March 2009
76 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Secretary
FOGARTY, Timothy Patrick
Resigned: 17 October 2012
Appointed Date: 09 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
FOGARTY, Timothy Patrick
Resigned: 17 October 2012
Appointed Date: 09 February 1998
75 years old

Director
VENN, Dale Colin Stephen
Resigned: 06 April 2009
Appointed Date: 09 February 1998
80 years old

Persons With Significant Control

Mr Byron Patrick Fogarty
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

TEDALE PROPERTIES LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 July 2014
23 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 52 more events
19 Feb 1998
New secretary appointed;new director appointed
19 Feb 1998
Director resigned
19 Feb 1998
Secretary resigned
19 Feb 1998
Registered office changed on 19/02/98 from: international house 31 church road hendon london NW4 4EB
09 Feb 1998
Incorporation

TEDALE PROPERTIES LIMITED Charges

9 November 2004
Deed of charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 arklay close uxbridge middlesex fixed charge over all…
3 June 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as plot 18 chantry park…
20 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 24 March 2000
Persons entitled: Barclays Bank PLC
Description: 64 walford road uxbridge l/b of hillingdon t/no.MX320403.
17 March 1998
Floating charge
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present & future.