TAMAR & PROVINCIAL ESTATES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2QW

Company number 00638798
Status Active
Incorporation Date 5 October 1959
Company Type Private Limited Company
Address VICKERY HOLMAN, 26 LOCKYER STREET, PLYMOUTH, PL1 2QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Change of share class name or designation. The most likely internet sites of TAMAR & PROVINCIAL ESTATES LIMITED are www.tamarprovincialestates.co.uk, and www.tamar-provincial-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and twelve months. Tamar Provincial Estates Limited is a Private Limited Company. The company registration number is 00638798. Tamar Provincial Estates Limited has been working since 05 October 1959. The present status of the company is Active. The registered address of Tamar Provincial Estates Limited is Vickery Holman 26 Lockyer Street Plymouth Pl1 2qw. The company`s financial liabilities are £296.21k. It is £-114.37k against last year. The cash in hand is £0.14k. It is £-415.02k against last year. And the total assets are £441.68k, which is £-6.55k against last year. GOSS, Francine Eleanor is a Director of the company. HUMPHRIES, Gregory James is a Director of the company. Secretary DAY, Anna Marie has been resigned. Secretary GIBSON, Robert John has been resigned. Secretary VOSPER, Peter Graham has been resigned. Director JONES, William has been resigned. Director VOSPER, Dorothy Eleanor has been resigned. The company operates in "Development of building projects".


tamar & provincial estates Key Finiance

LIABILITIES £296.21k
-28%
CASH £0.14k
-100%
TOTAL ASSETS £441.68k
-2%
All Financial Figures

Current Directors

Director
GOSS, Francine Eleanor
Appointed Date: 31 October 2004
76 years old

Director
HUMPHRIES, Gregory James
Appointed Date: 31 October 2004
60 years old

Resigned Directors

Secretary
DAY, Anna Marie
Resigned: 28 September 2009
Appointed Date: 03 January 2008

Secretary
GIBSON, Robert John
Resigned: 03 January 2008
Appointed Date: 31 October 2004

Secretary
VOSPER, Peter Graham
Resigned: 31 October 2004

Director
JONES, William
Resigned: 31 October 2004
86 years old

Director
VOSPER, Dorothy Eleanor
Resigned: 31 October 2004
103 years old

Persons With Significant Control

Gregory James Humphries
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dorothy Eleanor Vosper
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAMAR & PROVINCIAL ESTATES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Change of share class name or designation
27 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2016
Registration of charge 006387980003, created on 29 January 2016
...
... and 78 more events
20 Mar 1987
Return made up to 10/09/86; full list of members

13 Mar 1987
Full accounts made up to 30 September 1985

29 Nov 1986
Full accounts made up to 30 September 1984

29 Nov 1986
Director resigned

05 Oct 1959
Certificate of incorporation

TAMAR & PROVINCIAL ESTATES LIMITED Charges

29 January 2016
Charge code 0063 8798 0003
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 August 2010
Mortgage
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 union street plymouth devon; together with all…
7 September 1971
Collateral legal charge
Delivered: 8 September 1971
Status: Satisfied on 21 January 1998
Persons entitled: Shell Mex and B P LTD
Description: All that leasehold property known as magnet house union st…