TRAYNOR PROPERTIES LIMITED
PLYMOUTH TRAYNOR BROTHERS (BUILDERS) LIMITED

Hellopages » Devon » Plymouth » PL4 0BN

Company number 01212100
Status Active
Incorporation Date 12 May 1975
Company Type Private Limited Company
Address 5TH FLOOR SALT QUAY HOUSE, 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BN
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 eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 5,000 . The most likely internet sites of TRAYNOR PROPERTIES LIMITED are www.traynorproperties.co.uk, and www.traynor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Traynor Properties Limited is a Private Limited Company. The company registration number is 01212100. Traynor Properties Limited has been working since 12 May 1975. The present status of the company is Active. The registered address of Traynor Properties Limited is 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon Pl4 0bn. . TRAYNOR, Lisa Marie is a Secretary of the company. TRAYNOR, Kevin is a Director of the company. TRAYNOR, Shaun is a Director of the company. Secretary TRAYNOR, Elizabeth Ray has been resigned. Director TRAYNOR, Elizabeth Ray has been resigned. Director TRAYNOR, Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRAYNOR, Lisa Marie
Appointed Date: 16 April 2007

Director
TRAYNOR, Kevin
Appointed Date: 01 June 1994
53 years old

Director
TRAYNOR, Shaun
Appointed Date: 01 June 1994
55 years old

Resigned Directors

Secretary
TRAYNOR, Elizabeth Ray
Resigned: 16 April 2007

Director
TRAYNOR, Elizabeth Ray
Resigned: 01 June 1994
91 years old

Director
TRAYNOR, Patrick
Resigned: 08 November 2004
56 years old

Persons With Significant Control

Kevin Traynor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shaun Traynor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAYNOR PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 28 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000

...
... and 74 more events
08 Feb 1988
Return made up to 27/09/87; full list of members

01 Jul 1987
Director resigned;new director appointed

19 Jul 1986
Full accounts made up to 28 February 1986

19 Jul 1986
Return made up to 29/07/86; full list of members

03 May 1986
Return made up to 31/12/85; full list of members

TRAYNOR PROPERTIES LIMITED Charges

24 June 1993
Legal charge
Delivered: 30 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a no's 11,11A,11,b 13,13A,13B north road…
10 July 1992
Legal charge
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the east side of beckham place (adjoining 12…
15 August 1988
Fixed and floating charge
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 November 1984
Legal charge
Delivered: 7 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Little efford house efford plymouth title no dn 163561.