TETRIS UK PROPERTY HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3FT
Company number 07477875
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 251 MANSFIELD ROAD, NOTTINGHAM, NG1 3FT
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 thirty-two events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Marcus Andrew Mapleston on 19 April 2016. The most likely internet sites of TETRIS UK PROPERTY HOLDINGS LIMITED are www.tetrisukpropertyholdings.co.uk, and www.tetris-uk-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Tetris Uk Property Holdings Limited is a Private Limited Company. The company registration number is 07477875. Tetris Uk Property Holdings Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Tetris Uk Property Holdings Limited is 251 Mansfield Road Nottingham Ng1 3ft. . MAPLESTON, Marcus Andrew is a Director of the company. PROCTOR, Phillip Michael is a Director of the company. Director MIDDLETON, Michael Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAPLESTON, Marcus Andrew
Appointed Date: 23 December 2010
52 years old

Director
PROCTOR, Phillip Michael
Appointed Date: 23 December 2010
53 years old

Resigned Directors

Director
MIDDLETON, Michael Anthony
Resigned: 16 April 2013
Appointed Date: 23 December 2010
59 years old

Persons With Significant Control

Mr Phillip Michael Proctor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus Andrew Mapleston
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TETRIS UK PROPERTY HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Apr 2016
Director's details changed for Mr Marcus Andrew Mapleston on 19 April 2016
05 Nov 2015
Director's details changed for Mr Phillip Michael Proctor on 4 November 2015
15 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 106

...
... and 22 more events
14 Jul 2011
Statement of capital following an allotment of shares on 20 January 2011
  • GBP 103

12 Jul 2011
Statement of capital following an allotment of shares on 21 January 2011
  • GBP 105

29 Jun 2011
Registered office address changed from Crown Works Jasmine Road Basford Nottingham NG5 1JN United Kingdom on 29 June 2011
30 Mar 2011
Particulars of a mortgage or charge / charge no: 1
23 Dec 2010
Incorporation

TETRIS UK PROPERTY HOLDINGS LIMITED Charges

10 July 2015
Charge code 0747 7875 0011
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
10 July 2015
Charge code 0747 7875 0010
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
8 August 2014
Charge code 0747 7875 0009
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being 108 mansfield street…
8 August 2014
Charge code 0747 7875 0008
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0747 7875 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Goldenree Financial Services PLC
Description: All that freehold/leasehold land shown edged red on the…
14 February 2014
Charge code 0747 7875 0006
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0747 7875 0005
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 251 mansfield road and 260-262 sherwood street…
10 November 2011
Mortgage
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 109 beeston road nottingham t/no NT241093 together with all…
1 September 2011
Mortgage deed
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 15 peveril road beeston nottingham t/no NT449577, f/h…
1 September 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Mortgage deed
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 107 beeston road dunkirk nottingham t/no NT398805; by…