PUFFIN PROPERTIES LIMITED
HINCKLEY PUFFIN CLOTHING CO. LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 2DA

Company number 03463116
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address CONKER HOUSE 65-67 CHURCH STREET, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PUFFIN PROPERTIES LIMITED are www.puffinproperties.co.uk, and www.puffin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Nuneaton Rail Station is 4.9 miles; to Bedworth Rail Station is 6.1 miles; to Narborough Rail Station is 6.8 miles; to Rugby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Puffin Properties Limited is a Private Limited Company. The company registration number is 03463116. Puffin Properties Limited has been working since 10 November 1997. The present status of the company is Active. The registered address of Puffin Properties Limited is Conker House 65 67 Church Street Burbage Hinckley Leicestershire Le10 2da. . CONLEY, Lisa Marie is a Secretary of the company. CONLEY, Robert John is a Director of the company. Secretary CONLEY, Elaine Anne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CONLEY, Lisa Marie
Appointed Date: 05 November 2002

Director
CONLEY, Robert John
Appointed Date: 10 November 1997
74 years old

Resigned Directors

Secretary
CONLEY, Elaine Anne
Resigned: 04 November 2002
Appointed Date: 10 November 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 November 1997
Appointed Date: 10 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 November 1997
Appointed Date: 10 November 1997
71 years old

Persons With Significant Control

Mr Robert John Conley
Notified on: 10 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PUFFIN PROPERTIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Register(s) moved to registered inspection location C/O Lester & Co 25 Station Road Hinckley Leicestershire LE10 1AP
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 99

...
... and 66 more events
19 Nov 1997
Director resigned
19 Nov 1997
New secretary appointed
19 Nov 1997
New director appointed
19 Nov 1997
Registered office changed on 19/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Nov 1997
Incorporation

PUFFIN PROPERTIES LIMITED Charges

13 January 2012
Deed of legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Britannia court, britannia road burbage hinckley, 6 & 10…
22 December 2011
Mortgage debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 17 February 2012
Persons entitled: Vivienne Pearson and Gam Trustees Limited
Description: F/H property k/a swan house 6 stretton close burbage…
2 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 39 southfield court southfield road hinckley. By way…
2 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 35 southfield court southfield road hinckley. By way…
19 October 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: 29 britannia road burbage hinkley. By way of fixed charge…
20 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 6 melbourne road, ibstock…
19 May 2005
Legal charge
Delivered: 23 May 2005
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: 10-16 melbourne road ibstock leicestershire. By way of…
18 September 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Hinckley business centre, burbage road, hinckley…
17 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…