PROPERTY SERVICES (SW) LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6EX

Company number 04253766
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 17 July 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of PROPERTY SERVICES (SW) LTD are www.propertyservicessw.co.uk, and www.property-services-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Property Services Sw Ltd is a Private Limited Company. The company registration number is 04253766. Property Services Sw Ltd has been working since 17 July 2001. The present status of the company is Active. The registered address of Property Services Sw Ltd is 41 Houndiscombe Road Mutley Plymouth Devon Pl4 6ex. The company`s financial liabilities are £273.59k. It is £1.37k against last year. And the total assets are £0.86k, which is £-17.84k against last year. ELLIS, Wendy Jane Eileen is a Secretary of the company. ELLIS, Phillip James Rex is a Director of the company. ELLIS, Wendy Jane Eileen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


property services (sw) Key Finiance

LIABILITIES £273.59k
+0%
CASH n/a
TOTAL ASSETS £0.86k
-96%
All Financial Figures

Current Directors

Secretary
ELLIS, Wendy Jane Eileen
Appointed Date: 17 July 2001

Director
ELLIS, Phillip James Rex
Appointed Date: 17 July 2001
74 years old

Director
ELLIS, Wendy Jane Eileen
Appointed Date: 17 July 2001
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Phillip James Rex Ellis
Notified on: 17 July 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Jane Eileen Ellis
Notified on: 17 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY SERVICES (SW) LTD Events

21 Dec 2016
Micro company accounts made up to 31 October 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
13 Feb 2016
Satisfaction of charge 7 in full
13 Feb 2016
Satisfaction of charge 6 in full
13 Feb 2016
Satisfaction of charge 3 in full
...
... and 48 more events
05 Aug 2002
Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/08/02

30 Jan 2002
Particulars of mortgage/charge
23 Nov 2001
Accounting reference date extended from 31/07/02 to 31/10/02
19 Jul 2001
Secretary resigned
17 Jul 2001
Incorporation

PROPERTY SERVICES (SW) LTD Charges

13 January 2012
Mortgage deed
Delivered: 14 January 2012
Status: Satisfied on 13 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of 40 warleigh crescent & land at the back of 40…
13 July 2007
Mortgage
Delivered: 21 July 2007
Status: Satisfied on 13 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a blindwell hill millbrook torpoint cornwall…
13 July 2007
Mortgage
Delivered: 21 July 2007
Status: Satisfied on 13 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at new road, cawsand, cornwall t/no's CL178865 and…
25 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 13 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 19 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 13 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a the bungalow bundwell hill…
22 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 13 February 2016
Persons entitled: National Westminster Bank PLC
Description: The bungalow blindwell hill millbrook cornwall. By way of…
18 July 2003
Debenture
Delivered: 24 July 2003
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Satisfied on 19 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land at st marys road, bodmin, cornwall.…