BUNNY'S PROPERTIES LIMITED
WALLSEND OUSEBURN BUSINESS CENTRE LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 6UZ

Company number 03884474
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address 1ST FLOOR NORTHUMBRIA HOUSE OCEANA BUSINESS PARK, DAVY BANK, WALLSEND, TYNE AND WEAR, NE28 6UZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2016-04-30 GBP 100 ; Receiver's abstract of receipts and payments to 19 January 2015. The most likely internet sites of BUNNY'S PROPERTIES LIMITED are www.bunnysproperties.co.uk, and www.bunny-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dunston Rail Station is 5.4 miles; to Seaburn Rail Station is 6.8 miles; to Cramlington Rail Station is 7.5 miles; to Chester-le-Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bunny S Properties Limited is a Private Limited Company. The company registration number is 03884474. Bunny S Properties Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Bunny S Properties Limited is 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear Ne28 6uz. . MANN, Tony is a Director of the company. Secretary GIBSON, John George has been resigned. Secretary MANN, Tony has been resigned. Secretary FIDUCIARY (SECRETARY) LIMITED has been resigned. Secretary UK (COSEC) LIMITED has been resigned. Director MAAS, Bernard Karel has been resigned. Director WESTNEW PROPERTIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MANN, Tony
Appointed Date: 01 March 2002
82 years old

Resigned Directors

Secretary
GIBSON, John George
Resigned: 24 February 2010
Appointed Date: 01 May 2002

Secretary
MANN, Tony
Resigned: 01 May 2002
Appointed Date: 26 November 1999

Secretary
FIDUCIARY (SECRETARY) LIMITED
Resigned: 18 May 2009
Appointed Date: 11 May 2007

Secretary
UK (COSEC) LIMITED
Resigned: 21 January 2011
Appointed Date: 11 July 2009

Director
MAAS, Bernard Karel
Resigned: 19 June 2002
Appointed Date: 26 November 1999
79 years old

Director
WESTNEW PROPERTIES LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Persons With Significant Control

Mr Tony Mann
Notified on: 8 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUNNY'S PROPERTIES LIMITED Events

22 May 2017
Confirmation statement made on 13 October 2016 with updates
30 Apr 2016
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100

24 Dec 2015
Receiver's abstract of receipts and payments to 19 January 2015
13 Nov 2015
Receiver's abstract of receipts and payments to 12 March 2015
01 Oct 2015
Receiver's abstract of receipts and payments to 25 June 2015
...
... and 113 more events
14 Feb 2000
Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100
14 Feb 2000
Director resigned
14 Feb 2000
New secretary appointed
14 Feb 2000
New director appointed
26 Nov 1999
Incorporation

BUNNY'S PROPERTIES LIMITED Charges

26 July 2010
Debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Oceana Group (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Mortgage
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 156 gaskell avenue south shields t/no TY388426 together…
12 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 86 st cuthberts rd wallsend tyne & wear t/no TY441536;…
12 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 allan street easington colliery peterlee co. Durham;…
12 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 ellison villas, deckham, gateshead, tyne & wear t/n…
12 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 alan street easington colliery peterlee co durham…
12 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 73 galsworthy rd, biddick hall, south shields, tyne & wear…
9 December 2008
Mortgage
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 stuart terrace heworth t/nos TY352395 & TY475840…
26 November 2008
Mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 bilbrough gardens newcastle together with all buildings…
12 November 2008
Mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 44 bluebell way south shields tyne & wear t/no TY335533…
22 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 15 & 17 shafto…
20 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 136 colston…
20 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 67 galsworthy road south shields t/n TY403854 together with…
20 October 2008
Mortgage deed
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 bluebell way, south shields, tyne & wear t/no TY307341…
20 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 9 avon street…
2 October 2008
Debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…