DOWNES PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1RG

Company number 02775759
Status Active
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address STOCKWELL HEAD, HINCKLEY, LEICESTER, LE10 1RG
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 one hundred and three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of DOWNES PROPERTIES LIMITED are www.downesproperties.co.uk, and www.downes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Nuneaton Rail Station is 4.1 miles; to Bedworth Rail Station is 6 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downes Properties Limited is a Private Limited Company. The company registration number is 02775759. Downes Properties Limited has been working since 22 December 1992. The present status of the company is Active. The registered address of Downes Properties Limited is Stockwell Head Hinckley Leicester Le10 1rg. . DOWNES, Kevin Paul is a Secretary of the company. DOWNES, Frank Edward is a Director of the company. DOWNES, Kevin Paul is a Director of the company. DOWNES, Nigel Ian is a Director of the company. DOWNES, Sylvia Rita is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWNES, Andrew Nicholas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOWNES, Kevin Paul
Appointed Date: 22 December 1992

Director
DOWNES, Frank Edward
Appointed Date: 22 December 1992
93 years old

Director
DOWNES, Kevin Paul
Appointed Date: 22 December 1992
69 years old

Director
DOWNES, Nigel Ian

66 years old

Director
DOWNES, Sylvia Rita
Appointed Date: 22 December 1994
94 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Director
DOWNES, Andrew Nicholas
Resigned: 16 June 2009
Appointed Date: 01 August 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Persons With Significant Control

Mr Kevin Paul Downes
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNES PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

13 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

04 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 93 more events
25 Mar 1994
Return made up to 22/12/93; full list of members

27 Aug 1993
Director resigned;new director appointed

27 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

22 Aug 1993
Accounting reference date notified as 30/04

22 Dec 1992
Incorporation

DOWNES PROPERTIES LIMITED Charges

29 October 2010
Third party legal mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 1 baptist walk hinckley t/no LT357858 see…
29 October 2010
Third party legal mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land and premises at forge corner blaby t/no LT269066 see…
29 October 2010
Third party legal mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: L/H land being 5 victoria court derby road hinckley and…
29 October 2010
Third party lega mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 44 london road hinckley t/no LT96641. F/h…
29 October 2010
Third party legal mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: L/H land being flat 9 the newlands 148 shilton road barwell…
22 January 2010
Legal mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Maisonette number 5 victoria court derby road hinckley…
14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and premises at forge corner blaby leicestershire t/no…
20 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 38 london road hinckley leics t/no LT233836. Assigns the…
21 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground floor retail shop premises situate at the junction…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: 40 london road hinckley leics t/n LT361852. Assigns the…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: 42 london road hinckley leics t/n LT3617853. Assigns the…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 44 london road hinckley leics t/n LT96641. Assigns the…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 baptist walk hinckley leics t/n LT357858. Assigns the…
25 May 2006
Legal mortgage
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 9 newlands 148 shilton road barwell leics t/n…
24 October 2003
Legal mortgage (own account)
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 43/43A castle street, hinckley t/no. LT338611. Assigns the…
19 September 2003
Legal mortgage (own account)
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 101 woodland road, hinckley t/no. LT269074. Assigns the…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 51 merevale avenue, hinckley t/no LT283866…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property merlin forklift services, hinckley fields…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property live in style & hinckley electrical services…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property julian bedrooms, 25 southfield road, hinckley…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property t f bell & co, 29-31 station road, hinckley…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property brogans new buildings, hinckley leics t/no…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Hte property forge corner, blaby t/no LT269066. Assigns the…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property stockwell head, hinckley t/no LT321229…
10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property merricks, 7 stockwell head, hinckley t/no…
14 August 2003
Deed of charge
Delivered: 22 August 2003
Status: Satisfied on 28 March 2007
Persons entitled: Capital Home Loans Limited
Description: 42 london road, hinckley, leicestershire, LE10 1HJ, fixed…
14 August 2003
Deed of charge
Delivered: 22 August 2003
Status: Satisfied on 28 March 2007
Persons entitled: Capital Home Loans Limited
Description: Flat 9 newlands 148 shilton road barwell leicestershire…
14 August 2003
Deed of charge
Delivered: 22 August 2003
Status: Satisfied on 28 March 2007
Persons entitled: Capital Home Loans Limited
Description: 44 london road hinckley leicestershire LE10 1HJ, fixed…
14 August 2003
Deed of charge p
Delivered: 22 August 2003
Status: Satisfied on 28 March 2007
Persons entitled: Capital Home Loans Limited
Description: 40 london road hinckley leicestershire LE10 1HJ, fixed…
14 August 2003
Deed of charge
Delivered: 22 August 2003
Status: Satisfied on 28 March 2007
Persons entitled: Capital Home Loans Limited
Description: 1 baptist walk hinckley leicestershire LE10 1PR, fixed…
10 July 2003
Debenture
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: 51 merevale avenue hinckley - 283886; 1 baptist walk…
13 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: Land on the south west side of maizefield hinckley…
8 February 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: No's 40/42/44 london road hinckley leics and site of no's…
26 August 1994
Debenture
Delivered: 13 September 1994
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 August 1994
Legal charge
Delivered: 13 September 1994
Status: Satisfied on 28 March 2007
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15 and 17 the borough and 9 and 11…