ACTEON GROUP PROPERTIES LIMITED
NORWICH BIDEAWHILE 586 LIMITED

Hellopages » Norfolk » Norwich » NR1 1SW
Company number 06535458
Status Active
Incorporation Date 15 March 2008
Company Type Private Limited Company
Address FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW
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-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of ACTEON GROUP PROPERTIES LIMITED are www.acteongroupproperties.co.uk, and www.acteon-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Acteon Group Properties Limited is a Private Limited Company. The company registration number is 06535458. Acteon Group Properties Limited has been working since 15 March 2008. The present status of the company is Active. The registered address of Acteon Group Properties Limited is Ferryside Ferry Road Norwich Norfolk Nr1 1sw. . ALCOCK, Paul Lionel is a Director of the company. OVENDEN, Kevin Francis is a Director of the company. Secretary OVENDEN, Kevin Francis has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALCOCK, Paul Lionel
Appointed Date: 02 July 2014
58 years old

Director
OVENDEN, Kevin Francis
Appointed Date: 22 May 2008
64 years old

Resigned Directors

Secretary
OVENDEN, Kevin Francis
Resigned: 17 March 2016
Appointed Date: 22 May 2008

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 22 May 2008
Appointed Date: 15 March 2008

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 22 May 2008
Appointed Date: 15 March 2008

Persons With Significant Control

Acteon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTEON GROUP PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Termination of appointment of Kevin Francis Ovenden as a secretary on 17 March 2016
02 Nov 2015
Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
...
... and 35 more events
29 May 2008
Director and secretary appointed kevin frances ovenden
29 May 2008
Appointment terminated secretary birketts secretaries LIMITED
29 May 2008
Appointment terminated director birketts directors LIMITED
23 May 2008
Company name changed bideawhile 586 LIMITED\certificate issued on 23/05/08
15 Mar 2008
Incorporation

ACTEON GROUP PROPERTIES LIMITED Charges

30 November 2012
Supplemental deed
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Standard security
Delivered: 23 May 2009
Status: Satisfied on 13 November 2012
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and for Each of the Finance Parties
Description: All and whole the subjects k/a and forming site 5 peterhead…
22 April 2009
Standard security
Delivered: 23 May 2009
Status: Satisfied on 13 November 2012
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and for Each of the Finance Parties
Description: All and whole that area or piece of ground extending to…
18 February 2009
Standard security
Delivered: 3 March 2009
Status: Satisfied on 30 September 2010
Persons entitled: Bank of Scotland PLC
Description: Thirty four (sometime thirty four and thirty four a) carden…
24 November 2008
Standard security
Delivered: 19 December 2008
Status: Satisfied on 13 November 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and for Each of the Finance Parties (The Security Trustee)
Description: Denmore industrial estate, denmore road, bridge of don…
24 June 2008
Security accession deed
Delivered: 3 July 2008
Status: Satisfied on 13 November 2012
Persons entitled: Bank of Scotland PLC as Trustee for Itself and the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…