JENNY WREN PROPERTIES & CO
UMBERLEIGH

Hellopages » Devon » North Devon » EX37 9RZ

Company number 03159253
Status Active
Incorporation Date 15 February 1996
Company Type Private Unlimited Company
Address WELLAND HOUSE, COBBATON, CHITTLEHAMPTON, UMBERLEIGH, DEVON, EX37 9RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 ; Registration of charge 031592530012, created on 5 November 2015. The most likely internet sites of JENNY WREN PROPERTIES & CO are www.jennywrenproperties.co.uk, and www.jenny-wren-properties.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 Portsmouth Arms Rail Station is 4.6 miles; to Barnstaple Rail Station is 5.2 miles; to Kings Nympton Rail Station is 6.7 miles; to Eggesford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jenny Wren Properties Co is a Private Unlimited Company. The company registration number is 03159253. Jenny Wren Properties Co has been working since 15 February 1996. The present status of the company is Active. The registered address of Jenny Wren Properties Co is Welland House Cobbaton Chittlehampton Umberleigh Devon Ex37 9rz. . SAREEN, Susan Amanda is a Secretary of the company. SAREEN, Michael Antony is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAREEN, Susan Amanda
Appointed Date: 15 February 1996

Director
SAREEN, Michael Antony
Appointed Date: 15 February 1996
70 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Persons With Significant Control

Jenny Wren & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JENNY WREN PROPERTIES & CO Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

13 Nov 2015
Registration of charge 031592530012, created on 5 November 2015
16 Oct 2015
Registration of a charge with Charles court order to extend. Charge code 031592530011, created on 7 July 2014
25 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 39 more events
01 Mar 1996
Director resigned
01 Mar 1996
Registered office changed on 01/03/96 from: 33 crwys road cardiff CF2 4YF
01 Mar 1996
New secretary appointed
01 Mar 1996
New director appointed
15 Feb 1996
Incorporation

JENNY WREN PROPERTIES & CO Charges

5 November 2015
Charge code 0315 9253 0012
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 11 croft lane yateley hampshire t/no. HP623874…
7 July 2014
Charge code 0315 9253 0011
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: 31 netley street farnborough and garage…
25 October 2013
Charge code 0315 9253 0010
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 22 blakes ride yateley hants t/n HP460899. Notification of…
27 August 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 2 plough road yately hampshire all rental…
21 November 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a 26 victoria road guilford fixed and…
21 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property known as 18 waterhouse mead college town…
21 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property known as 26 victoria road guildford surrey…
17 July 2003
Legal mortgage
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property known as 12 stubbs folly, college town…
17 April 1998
Legal mortgage
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Coutts and Company
Description: 18 waterhouse mead college town sandhurst surrey. And the…
25 September 1997
Legal mortgage
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: 8 hopeman close owlsmoor sandhurst berkshire.. And the…
24 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Satisfied on 26 June 2010
Persons entitled: Coutts & Company
Description: 26 victoria rd,guildford,surrey; the goodwill of business…
24 April 1996
Mortgage debenture
Delivered: 25 April 1996
Status: Satisfied on 26 June 2010
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…