FOCUS PROPERTIES LIMITED
BALDOCK FOCUS STRUCTURAL LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG7 6HL
Company number 04172570
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 55 PRYOR ROAD, BALDOCK, HERTS, SG7 6HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of FOCUS PROPERTIES LIMITED are www.focusproperties.co.uk, and www.focus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Focus Properties Limited is a Private Limited Company. The company registration number is 04172570. Focus Properties Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Focus Properties Limited is 55 Pryor Road Baldock Herts Sg7 6hl. The company`s financial liabilities are £20.18k. It is £-1.7k against last year. The cash in hand is £1.08k. It is £-0.52k against last year. And the total assets are £40.95k, which is £1.9k against last year. PURVES, Susan Paula is a Secretary of the company. SHELFORD, Alan Roger is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


focus properties Key Finiance

LIABILITIES £20.18k
-8%
CASH £1.08k
-33%
TOTAL ASSETS £40.95k
+4%
All Financial Figures

Current Directors

Secretary
PURVES, Susan Paula
Appointed Date: 05 March 2001

Director
SHELFORD, Alan Roger
Appointed Date: 05 March 2001
67 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mr Alan Roger Shelford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FOCUS PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

...
... and 40 more events
09 Apr 2001
Secretary resigned
09 Apr 2001
New director appointed
09 Apr 2001
New secretary appointed
08 Mar 2001
Company name changed focus structural LIMITED\certificate issued on 08/03/01
05 Mar 2001
Incorporation

FOCUS PROPERTIES LIMITED Charges

19 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 16 September 2011
Persons entitled: The Co-Operative Bank PLC
Description: 50 briar close middlestone moor co durham t/n DU59719. All…
6 July 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 16 September 2011
Persons entitled: The Co-Operative Bank PLC
Description: 5 allinson street north ormesby middlesbrough t/no: CE9306…
6 July 2001
Debenture
Delivered: 12 July 2001
Status: Satisfied on 6 June 2013
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…