FASCINATING PROPERTIES LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE3 9QN

Company number 04307190
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 34 BROOMBRIGGS ROAD, LEICESTER, LEICESTERSHIRE, LE3 9QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of FASCINATING PROPERTIES LIMITED are www.fascinatingproperties.co.uk, and www.fascinating-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Fascinating Properties Limited is a Private Limited Company. The company registration number is 04307190. Fascinating Properties Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Fascinating Properties Limited is 34 Broombriggs Road Leicester Leicestershire Le3 9qn. . ALI, Burkat is a Secretary of the company. ALI, Burkat is a Director of the company. ALI, Meimuna is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALI, Burkat
Appointed Date: 01 March 2002

Director
ALI, Burkat
Appointed Date: 01 March 2002
63 years old

Director
ALI, Meimuna
Appointed Date: 01 March 2002
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 March 2002
Appointed Date: 18 October 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 March 2002
Appointed Date: 18 October 2001

Persons With Significant Control

Mr Burket Ali
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASCINATING PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 18 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Satisfaction of charge 8 in full
...
... and 61 more events
04 Apr 2002
New secretary appointed;new director appointed
13 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2002
Director resigned
07 Mar 2002
Secretary resigned
18 Oct 2001
Incorporation

FASCINATING PROPERTIES LIMITED Charges

5 December 2005
Debenture
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 269 wellington road south stockport…
5 December 2005
Legal charge
Delivered: 12 December 2005
Status: Satisfied on 19 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 269 wellington road south stockport…
24 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 18 October 2006
Persons entitled: Skipton Building Society
Description: F/H or l/h property k/a 290 grimshaw lane, middleton…
29 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 21 May 2005
Persons entitled: Skipton Building Society
Description: The property k/a 46 bebington road, new ferry, merseyside…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 21 May 2005
Persons entitled: Skipton Building Society
Description: The property being 3-9 st stephen street oldham and all…
6 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 21 May 2005
Persons entitled: Skipton Building Society
Description: 19 market place, chorley, lancashire and all buildings…
19 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 22 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 23 festival walk spennymoor durham t/no:…
12 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 21 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property known as 225…
12 June 2002
Debenture
Delivered: 27 June 2002
Status: Satisfied on 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…