CLEETHORPES PROPERTIES LIMITED
CLEETHORPES

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8JN

Company number 01338498
Status Active
Incorporation Date 14 November 1977
Company Type Private Limited Company
Address 36 HIGH STREET, CLEETHORPES, NORTH EAST LINCS, DN35 8JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr John Robert Love on 14 September 2016. The most likely internet sites of CLEETHORPES PROPERTIES LIMITED are www.cleethorpesproperties.co.uk, and www.cleethorpes-properties.co.uk. The predicted number of employees is 100 to 110. The company’s age is forty-seven years and eleven months. The distance to to New Clee Rail Station is 1.5 miles; to Grimsby Town Rail Station is 2.3 miles; to Great Coates Rail Station is 4.2 miles; to Healing Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleethorpes Properties Limited is a Private Limited Company. The company registration number is 01338498. Cleethorpes Properties Limited has been working since 14 November 1977. The present status of the company is Active. The registered address of Cleethorpes Properties Limited is 36 High Street Cleethorpes North East Lincs Dn35 8jn. The company`s financial liabilities are £2897.97k. It is £539.18k against last year. The cash in hand is £41.03k. It is £27.75k against last year. And the total assets are £3118.28k, which is £491.32k against last year. LOVELLE, Jonathan Christopher is a Secretary of the company. LOVE, John Robert is a Director of the company. LOVELLE, Jonathan Christopher is a Director of the company. Secretary PINCHBECK, Michael John has been resigned. Director PINCHBECK, Michael John has been resigned. The company operates in "Development of building projects".


cleethorpes properties Key Finiance

LIABILITIES £2897.97k
+22%
CASH £41.03k
+208%
TOTAL ASSETS £3118.28k
+18%
All Financial Figures

Current Directors

Secretary
LOVELLE, Jonathan Christopher
Appointed Date: 20 April 2009

Director
LOVE, John Robert

86 years old

Director
LOVELLE, Jonathan Christopher
Appointed Date: 20 April 2009
51 years old

Resigned Directors

Secretary
PINCHBECK, Michael John
Resigned: 20 April 2009

Director
PINCHBECK, Michael John
Resigned: 20 April 2009
77 years old

Persons With Significant Control

Mrs Gillian Lovelle
Notified on: 13 February 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Plj Enterprises Ltd
Notified on: 13 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEETHORPES PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Director's details changed for Mr John Robert Love on 14 September 2016
07 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 123 more events
24 Jul 1986
Registered office changed on 24/07/86 from: 10 hainton ave, grimsby, south humberside

17 May 1984
Accounts made up to 31 December 1982
12 Jul 1983
Accounts made up to 31 December 1981
20 Jan 1978
New secretary appointed
14 Nov 1977
Incorporation

CLEETHORPES PROPERTIES LIMITED Charges

23 December 2014
Charge code 0133 8498 0031
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 victoria street grimsby, 2 new street grimsby and 266…
25 October 2010
Mortgage
Delivered: 26 October 2010
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 266 corporation road grimsby t/no HS279509…
22 June 2010
Legal mortgage
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 mill road 41-47 cambridge street cleethorpes all plant…
25 March 2010
Deed of legal mortgage
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 grove lane, waltham. All plant and machinery owned by…
4 August 2009
Mortgage
Delivered: 5 August 2009
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 94 victoria street, grimsby t/no HS47008, f/h 39 st…
20 April 2009
Debenture
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 April 2009
Memorandum of security over cash deposits
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
20 April 2009
Legal mortgage
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 ripon street grimsby t/no HS45840 l/h flat 2 greengables…
20 April 2009
Legal mortgage
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-8 bethlehem street grimsby t/no HS251613 21 hainton…
4 July 1997
Legal mortgage
Delivered: 10 July 1997
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: 39 st peters avenue cleethorpes noth east lincolnshire…
12 January 1996
Legal mortgage
Delivered: 19 January 1996
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: F/H 2-8 bethlehem street grimsby with the benefit of all…
10 December 1995
Legal charge
Delivered: 23 December 1995
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: 2-8 bethlehem street grimsby. Together with all fixtures…
18 October 1995
Legal mortgage
Delivered: 27 October 1995
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: 94 victoria street grimsby and goodwill of any business…
16 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: 5 yarra cottages cleethorpes humberside.
21 June 1991
Legal charge
Delivered: 22 June 1991
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: 30 new road grimsby humberside.
10 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H property being land & buildings on the west side of…
28 April 1988
Fixed and floating charge
Delivered: 5 May 1988
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all proeprty…
6 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: Property situate at 211 grimsby road cleethorpes, south…
4 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 30 December 1987
Persons entitled: Midland Bank PLC
Description: K/H properties known as ground rents at immingham new…
4 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 30 December 1987
Persons entitled: Midland Bank PLC
Description: F/H 83 anderby drive, grimsby humberside.
4 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 30 December 1987
Persons entitled: Midland Bank PLC
Description: F/H properties known as ground rents in halton way, hainton…
4 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 30 December 1987
Persons entitled: Midland Bank PLC
Description: F/H properties known as ground rents in holton le clay…
3 April 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: The f/h reversions of various properties situated in wilson…
15 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied on 30 December 1987
Persons entitled: Midland Bank PLC
Description: Various properties in great grimsby, cleethorpes and new…
27 April 1983
Legal charge
Delivered: 5 May 1983
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H property abbey drive west grimsby south humberside…
8 February 1982
Legal charge
Delivered: 12 February 1982
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H properties situate and known as…
13 November 1981
Legal charge
Delivered: 3 December 1981
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: 49/51 grimsby road cleethorpes and 1,3,5,7 phelps street…
6 October 1980
Mortgage
Delivered: 23 October 1980
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 18 ripon street grimsby together…
6 October 1980
Mortgage
Delivered: 23 October 1980
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land & buildings lying to the…
5 August 1980
Mortgage
Delivered: 15 August 1980
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: F/H land & premises 73,79,81,89,91 & 93 crowhill avenue…
6 February 1979
Mortgage
Delivered: 14 February 1979
Status: Satisfied on 23 April 2009
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being situate at west street…