TONY BLANK PROPERTIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 08403602
Status Active
Incorporation Date 14 February 2013
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, ENGLAND, HU2 8HX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Princes House Wright Street Hull HU2 8HX on 1 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of TONY BLANK PROPERTIES LIMITED are www.tonyblankproperties.co.uk, and www.tony-blank-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Tony Blank Properties Limited is a Private Limited Company. The company registration number is 08403602. Tony Blank Properties Limited has been working since 14 February 2013. The present status of the company is Active. The registered address of Tony Blank Properties Limited is Princes House Wright Street Hull England Hu2 8hx. . BLANK, Antony Ellis is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BLANK, Antony Ellis
Appointed Date: 14 February 2013
72 years old

Persons With Significant Control

Mr Antony Ellis Blank
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TONY BLANK PROPERTIES LIMITED Events

01 Dec 2016
Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Princes House Wright Street Hull HU2 8HX on 1 December 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Aug 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 8 August 2016
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
25 Apr 2013
Registration of charge 084036020004
25 Apr 2013
Registration of charge 084036020003
25 Apr 2013
Registration of charge 084036020002
05 Apr 2013
Particulars of a mortgage or charge / charge no: 1
14 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TONY BLANK PROPERTIES LIMITED Charges

1 August 2013
Charge code 0840 3602 0016
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Garage & car park spaces at 52 ash grove hull. Notification…
12 April 2013
Charge code 0840 3602 0015
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 181 willerby road hull t/no HS277607. Notification of…
12 April 2013
Charge code 0840 3602 0014
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 coronation avenue rustenburg street hull t/no…
12 April 2013
Charge code 0840 3602 0013
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 strathearn street beech grove hull t/no HS12868…
12 April 2013
Charge code 0840 3602 0012
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 the beeches, sidmouth street, hull…
12 April 2013
Charge code 0840 3602 0011
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 1 orpington villas rensburg street hull t/n…
12 April 2013
Charge code 0840 3602 0010
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 2007 hessle road hull east yorkshire t/n…
12 April 2013
Charge code 0840 3602 0009
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 52 ash grove beverley road hull t/n HS34024…
12 April 2013
Charge code 0840 3602 0008
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 37 wharncliffe street hull t/n HS30881…
12 April 2013
Charge code 0840 3602 0007
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 7 the hollies sidmouth street hull t/n…
12 April 2013
Charge code 0840 3602 0006
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 victoria avenue rustenburg street hull…
12 April 2013
Charge code 0840 3602 0005
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 edgecumbe street hull t/no HS53239…
12 April 2013
Charge code 0840 3602 0004
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 41 fairfax avenue hull t/no HS40001…
12 April 2013
Charge code 0840 3602 0003
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 50 boothferry road, hull t/no HS149701…
12 April 2013
Charge code 0840 3602 0002
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 17 endsleigh villas, reynoldson street, hull…
3 April 2013
Debenture deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…