ISERNIA PROPERTIES LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 03165467
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address 26 SOUTH ST MARY'S GATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of ISERNIA PROPERTIES LIMITED are www.iserniaproperties.co.uk, and www.isernia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isernia Properties Limited is a Private Limited Company. The company registration number is 03165467. Isernia Properties Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Isernia Properties Limited is 26 South St Mary S Gate Grimsby North East Lincolnshire Dn31 1lw. . BUTT, Andrew John is a Secretary of the company. BUTT, Andrew John is a Director of the company. REMNANT, Hugo Charles is a Director of the company. Secretary NORMOYLE, Lesley Maire has been resigned. Director BUCKLE, David John has been resigned. Director SHERIDAN, Brendan has been resigned. Director WATKINSON, Paul David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTT, Andrew John
Appointed Date: 11 April 1996

Director
BUTT, Andrew John
Appointed Date: 11 April 1996
66 years old

Director
REMNANT, Hugo Charles
Appointed Date: 19 January 1998
65 years old

Resigned Directors

Secretary
NORMOYLE, Lesley Maire
Resigned: 11 April 1996
Appointed Date: 28 February 1996

Director
BUCKLE, David John
Resigned: 11 April 1996
Appointed Date: 28 February 1996
68 years old

Director
SHERIDAN, Brendan
Resigned: 18 January 1998
Appointed Date: 22 February 1997
72 years old

Director
WATKINSON, Paul David
Resigned: 22 February 1997
Appointed Date: 11 April 1996
67 years old

Persons With Significant Control

Mrs Amanda Butt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annabelle Rachel Remnant
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISERNIA PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

21 Mar 2016
Register inspection address has been changed from The Gardens West Torrington Market Rasen Lincolnshire LN8 5SQ England to Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
22 Apr 1996
Secretary resigned
22 Apr 1996
New secretary appointed;new director appointed
22 Apr 1996
New director appointed
22 Apr 1996
Director resigned
28 Feb 1996
Incorporation

ISERNIA PROPERTIES LIMITED Charges

23 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 103 eastgate louth lincolnshire.
11 February 1998
Mortgage deed
Delivered: 19 February 1998
Status: Satisfied on 18 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 103 eastgate louth lincolnshire…
3 July 1997
Mortgage
Delivered: 4 July 1997
Status: Satisfied on 6 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 23 gladstone road bourne lincolnshire t/n LL98147…
16 April 1997
Mortgage deed
Delivered: 30 April 1997
Status: Satisfied on 18 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 33 windsor drive tuffley gloucester…
13 April 1997
Debenture
Delivered: 17 April 1997
Status: Satisfied on 18 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ISERMA LTD ISERNIA LP ISERO LIMITED ISERTAL LIMITED ISERV TECHNOLOGIES LTD ISERV2 LIMITED ISERVE AFRICA UK TRUST