ACCESS PROPERTY COMPANY LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 9AF

Company number 03350511
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 11A NORWICH STREET, FAKENHAM, NORFOLK, ENGLAND, NR21 9AF
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 fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of ACCESS PROPERTY COMPANY LIMITED are www.accesspropertycompany.co.uk, and www.access-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Spooner Row Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Access Property Company Limited is a Private Limited Company. The company registration number is 03350511. Access Property Company Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Access Property Company Limited is 11a Norwich Street Fakenham Norfolk England Nr21 9af. . DAVIDSON, Elizabeth Julie is a Director of the company. MOSS, Kenneth is a Director of the company. Secretary MOSS, Susan Paula has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVIDSON, Elizabeth Julie
Appointed Date: 15 April 2015
61 years old

Director
MOSS, Kenneth
Appointed Date: 10 April 1997
65 years old

Resigned Directors

Secretary
MOSS, Susan Paula
Resigned: 29 June 2012
Appointed Date: 10 April 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr Kenneth Moss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ACCESS PROPERTY COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Satisfaction of charge 1 in full
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

27 Jan 2016
Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 11a Norwich Street Fakenham Norfolk NR21 9AF on 27 January 2016
...
... and 44 more events
25 Apr 1997
New director appointed
25 Apr 1997
Director resigned
25 Apr 1997
Secretary resigned
25 Apr 1997
New secretary appointed
10 Apr 1997
Incorporation

ACCESS PROPERTY COMPANY LIMITED Charges

31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 st johns road, bathwick, bath. By way of fixed charge the…
2 March 1998
Legal mortgage
Delivered: 5 March 1998
Status: Satisfied on 29 November 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a weeks transport yard main road…