COUNTY TOWN PROPERTIES (DURHAM) LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 02512780
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address T O'SULLIVAN & CO VERDEMAR HOUSE, 230 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COUNTY TOWN PROPERTIES (DURHAM) LIMITED are www.countytownpropertiesdurham.co.uk, and www.county-town-properties-durham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Town Properties Durham Limited is a Private Limited Company. The company registration number is 02512780. County Town Properties Durham Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of County Town Properties Durham Limited is T O Sullivan Co Verdemar House 230 Park View Whitley Bay Tyne Wear Ne26 3qr. . AULD, Matthew David Edward is a Director of the company. Secretary DAWES, Ewan David has been resigned. Secretary MANNING, Richard has been resigned. Director DAWES, Ewan David has been resigned. Director MANNING, Richard has been resigned. Director WHEELER, Robert Charles Pendleton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AULD, Matthew David Edward
Appointed Date: 02 November 1998
74 years old

Resigned Directors

Secretary
DAWES, Ewan David
Resigned: 27 November 2002

Secretary
MANNING, Richard
Resigned: 08 April 2012
Appointed Date: 27 November 2002

Director
DAWES, Ewan David
Resigned: 27 November 2002
87 years old

Director
MANNING, Richard
Resigned: 01 September 1999
85 years old

Director
WHEELER, Robert Charles Pendleton
Resigned: 01 April 1992
97 years old

Persons With Significant Control

Mrs Yves Warne-Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew David Edward Auld
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

COUNTY TOWN PROPERTIES (DURHAM) LIMITED Events

12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
Confirmation statement made on 3 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

...
... and 77 more events
10 Oct 1990
Secretary resigned;new secretary appointed

10 Oct 1990
Director resigned;new director appointed

10 Oct 1990
Registered office changed on 10/10/90 from: 2 baches street london N1 6UB

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jun 1990
Incorporation

COUNTY TOWN PROPERTIES (DURHAM) LIMITED Charges

16 December 2008
Debenture
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: F/H land k/a hollow drift, green lane durham city t/no…
31 March 1992
Assignments of rent
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: All amount from time to time standing to the credit of the…
31 March 1992
Debenture
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: All that piece and parcel of freehold land situate at…
9 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 8 April 1992
Persons entitled: Ucb Bank PLC
Description: F/H piece of land situate at hollow drift durham.
19 December 1990
Legal charge mortgage
Delivered: 3 January 1991
Status: Satisfied on 14 April 1992
Persons entitled: J. Jarvis & Sons PLC
Description: Part of land situated at green lane, durham together with…