PROPERTY LETS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 7NA

Company number 05175623
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address 29A THE AVENUE, HEALING, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN41 7NA
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 Registration of charge 051756230016, created on 16 March 2017; Confirmation statement made on 9 July 2016 with updates; Satisfaction of charge 8 in full. The most likely internet sites of PROPERTY LETS LIMITED are www.propertylets.co.uk, and www.property-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Great Coates Rail Station is 1.3 miles; to Grimsby Town Rail Station is 3.3 miles; to Habrough Rail Station is 4.7 miles; to Cleethorpes Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Lets Limited is a Private Limited Company. The company registration number is 05175623. Property Lets Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Property Lets Limited is 29a The Avenue Healing Grimsby North East Lincolnshire Dn41 7na. . BYGOTT, Stephen William is a Secretary of the company. BYGOTT, Elizabeth is a Director of the company. BYGOTT, Stephen William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BYGOTT, Stephen William
Appointed Date: 09 July 2004

Director
BYGOTT, Elizabeth
Appointed Date: 09 July 2004
76 years old

Director
BYGOTT, Stephen William
Appointed Date: 09 July 2004
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

PROPERTY LETS LIMITED Events

21 Mar 2017
Registration of charge 051756230016, created on 16 March 2017
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
23 Jun 2016
Satisfaction of charge 8 in full
27 May 2016
Registration of charge 051756230015, created on 27 May 2016
16 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 39 more events
13 Sep 2004
Director resigned
13 Sep 2004
Secretary resigned
13 Sep 2004
New secretary appointed;new director appointed
13 Sep 2004
New director appointed
09 Jul 2004
Incorporation

PROPERTY LETS LIMITED Charges

16 March 2017
Charge code 0517 5623 0016
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 74 freeston street grimsby north east…
27 May 2016
Charge code 0517 5623 0015
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 September 2008
Legal mortgage
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 251 cromwell road grimsby lincolnshire…
1 August 2008
Legal mortgage
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 66 spring bank grimsby north east lincolnshire t/no…
9 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property -245 cromwell road, grimsby…
13 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 limber vale, grimsby, north east…
30 August 2007
Legal mortgage
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 columbia road grimsby north east lincolnshire. With the…
10 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 74 freeston street cleethorpes north…
9 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 95 humberstone road grimsby north east…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 123 humberstone road grimsby…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 60 grove crescent grimsby north…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 502 weelsby street grimsby north…
28 February 2006
Legal mortgage
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 291 cromwell road grimsby north…
28 October 2005
Legal mortgage
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 80 boulevard avenue grimsby north east lincolnshire…
4 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 126 humberstone rd,grimsby,north…