VAYNOR PROPERTIES LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 2PN

Company number 03192682
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address 99 HIGH STREET, CEFN COED, MERTHYR TYDFIL, CF48 2PN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 40,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VAYNOR PROPERTIES LIMITED are www.vaynorproperties.co.uk, and www.vaynor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Pentre-Bach Rail Station is 3.1 miles; to Cwmbach Rail Station is 4.2 miles; to Rhymney Rail Station is 5 miles; to Ynyswen Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaynor Properties Limited is a Private Limited Company. The company registration number is 03192682. Vaynor Properties Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Vaynor Properties Limited is 99 High Street Cefn Coed Merthyr Tydfil Cf48 2pn. . QUINAN, Patrick Michael is a Secretary of the company. QUINAN, June is a Director of the company. QUINAN, Patrick Michael is a Director of the company. Secretary BAKER, Eric Valentine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Eric Valentine has been resigned. Director QUINAN, Patrick Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QUINAN, Patrick Michael
Appointed Date: 19 June 2003

Director
QUINAN, June
Appointed Date: 20 June 2001
76 years old

Director
QUINAN, Patrick Michael
Appointed Date: 19 June 2003
76 years old

Resigned Directors

Secretary
BAKER, Eric Valentine
Resigned: 19 June 2003
Appointed Date: 30 April 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
BAKER, Eric Valentine
Resigned: 19 June 2003
Appointed Date: 30 April 1996
92 years old

Director
QUINAN, Patrick Michael
Resigned: 20 June 2001
Appointed Date: 30 April 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

VAYNOR PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000

12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 40,000

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
13 May 1996
New secretary appointed;new director appointed
13 May 1996
New director appointed
13 May 1996
Secretary resigned
13 May 1996
Director resigned
30 Apr 1996
Incorporation

VAYNOR PROPERTIES LIMITED Charges

27 October 2006
Deed of charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 garden city merthyr tydfil. Fixed charge over all rental…
27 October 2006
Deed of charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 113 high street cefn coed merthyr tydfil. Fixed charge over…
9 August 2005
Mortgage
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 97A high street cefn coed merthyr tydfil.
27 May 2005
Deed of charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 166A high street cefn coed merthyr tydfil.
6 April 2005
Deed of charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 william street morganstown merthyr tydfil.
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Yew tree cottage cefn coed merthyr tydfil.
4 August 2000
Legal charge
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 8 william street morgantown merthyr tydfil.
27 May 1999
Legal charge
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 3 miles street, the quar, merthyr tydfil…
9 January 1998
Legal charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 113 high street cefn coed merthyr tydfilthe goodwill of the…
1 December 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 85 high street cefn coed merthyr tydfil including all…
18 September 1997
Legal charge
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 1 yew tree cottages cefn coed merthyr tydfil.
28 July 1997
Legal charge
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 old church street cefn coed merthyr tydfil and all…
21 June 1997
Legal charge
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 27 park place merthyr tydfil including all additions and…
21 June 1997
Legal charge
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: C0-Operative Bank PLC
Description: 19 gellideg cottages swansea road merthyr tydfil and all…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 13 bwllfa road cwmdare aberdare including all additions…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 5 gwladys street penywaun aberdare including all additions…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 15 grawen terrace the quar merthyr tydfil including all…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 114 high street cefn coed merthyr tydfil including all…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 96 twynyrodyn road twynyrodyn merthyr tydfil including all…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 30 hampton street twynyrodyn merthyr tydfil including all…
23 April 1997
Legal charge
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1 brynmair road godreaman aberdare including all additions…
23 April 1997
Debenture
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Mortgage deed
Delivered: 2 November 1996
Status: Satisfied on 26 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15 grawen terrace the quar merthyr tydfil…
25 October 1996
Mortgage
Delivered: 26 October 1996
Status: Satisfied on 26 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 114 high street cefn coed merthyr…
27 September 1996
Mortgage
Delivered: 9 October 1996
Status: Satisfied on 26 April 1997
Persons entitled: Lloyds Bank PLC
Description: 13 bwllfa road cwmaman aberdare together with all buildings…
27 September 1996
Mortgage
Delivered: 9 October 1996
Status: Satisfied on 26 April 1997
Persons entitled: Lloyds Bank PLC
Description: 5 gwladys street penywaun aberdare together with all…