PROMENADE OPEN SPACES LIMITED
LIVERPOOL NEPTUNE OPEN SPACES MANAGEMENT LIMITED

Hellopages » Merseyside » Liverpool » L1 1RH

Company number 03148485
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address 2ND FLOOR, 2, QUEEN SQUARE, LIVERPOOL, L1 1RH
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 eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of PROMENADE OPEN SPACES LIMITED are www.promenadeopenspaces.co.uk, and www.promenade-open-spaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promenade Open Spaces Limited is a Private Limited Company. The company registration number is 03148485. Promenade Open Spaces Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Promenade Open Spaces Limited is 2nd Floor 2 Queen Square Liverpool L1 1rh. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £52.73k, which is £-6.21k against last year. HYND, Daniel Peter is a Secretary of the company. HYND, Daniel Peter is a Director of the company. HYND, Peter is a Director of the company. MEHARG, Brian is a Director of the company. Secretary HYND, Simon Peter has been resigned. Secretary MEHARG, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HYND, Peter has been resigned. Director HYND, Simon Peter has been resigned. Director O'BRIEN, Peter Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


promenade open spaces Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £52.73k
-11%
All Financial Figures

Current Directors

Secretary
HYND, Daniel Peter
Appointed Date: 11 February 2013

Director
HYND, Daniel Peter
Appointed Date: 11 February 2013
41 years old

Director
HYND, Peter
Appointed Date: 11 February 2013
74 years old

Director
MEHARG, Brian
Appointed Date: 11 February 2013
72 years old

Resigned Directors

Secretary
HYND, Simon Peter
Resigned: 11 February 2013
Appointed Date: 20 July 2004

Secretary
MEHARG, Brian
Resigned: 20 July 2004
Appointed Date: 06 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1996
Appointed Date: 19 January 1996

Director
HYND, Peter
Resigned: 31 March 2004
Appointed Date: 06 February 1996
74 years old

Director
HYND, Simon Peter
Resigned: 11 February 2013
Appointed Date: 17 March 2004
48 years old

Director
O'BRIEN, Peter Anthony
Resigned: 23 December 2008
Appointed Date: 01 July 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1996
Appointed Date: 19 January 1996

Persons With Significant Control

Mr Peter Hynd
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PROMENADE OPEN SPACES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

04 Jan 2016
Director's details changed for Mr Peter Hynd on 4 January 2016
04 Jan 2016
Director's details changed for Mr Daniel Peter Hynd on 4 January 2016
...
... and 72 more events
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
20 Feb 1996
New director appointed
20 Feb 1996
Registered office changed on 20/02/96 from: 1 mitchell lane bristol BS1 6BU
19 Jan 1996
Incorporation

PROMENADE OPEN SPACES LIMITED Charges

13 November 2014
Charge code 0314 8485 0005
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Amenity area, queen square, liverpool with registered title…
10 August 1998
Legal charge
Delivered: 26 August 1998
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: Amenity areas adjacent to the swallow hotel and the car…
10 August 1998
Legal charge
Delivered: 26 August 1998
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: Amenity areas adjacent to the swallow hotel and the car…
24 March 1997
Deed of charge
Delivered: 1 April 1997
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: Under clause 2.1 of the deed all that agreement for lease…
24 March 1997
Deed of charge
Delivered: 1 April 1997
Status: Satisfied on 26 February 2015
Persons entitled: Barclays Bank PLC
Description: All that agreement for lease dated 13TH december 1996 and…