WHITEFORD PROPERTIES (PLYMOUTH) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2QD

Company number 01993722
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address 2 LOCKYER STREET, THE HOE, PLYMOUTH, ENGLAND, PL1 2QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 1-2 Windsor Villas Lockyer Street-the Hoe Plymouth PL1 2QD to 2 Lockyer Street the Hoe Plymouth PL1 2QD on 20 October 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of WHITEFORD PROPERTIES (PLYMOUTH) LIMITED are www.whitefordpropertiesplymouth.co.uk, and www.whiteford-properties-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Whiteford Properties Plymouth Limited is a Private Limited Company. The company registration number is 01993722. Whiteford Properties Plymouth Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Whiteford Properties Plymouth Limited is 2 Lockyer Street The Hoe Plymouth England Pl1 2qd. The company`s financial liabilities are £458.73k. It is £30.84k against last year. The cash in hand is £0.68k. It is £-1.48k against last year. And the total assets are £0.91k, which is £-5k against last year. KYRIACOU, Panicos Yiotis is a Secretary of the company. MACKINTOSH, Nicola Lydia is a Director of the company. Secretary FORESTER, Linda Ann has been resigned. Secretary KYRIACOU, Augustis Thomas has been resigned. Director KYRIACOU, Augustis Thomas has been resigned. Director KYRIACOU, Joanne Thomas has been resigned. The company operates in "Hotels and similar accommodation".


whiteford properties (plymouth) Key Finiance

LIABILITIES £458.73k
+7%
CASH £0.68k
-69%
TOTAL ASSETS £0.91k
-85%
All Financial Figures

Current Directors

Secretary
KYRIACOU, Panicos Yiotis
Appointed Date: 01 November 2004

Director
MACKINTOSH, Nicola Lydia
Appointed Date: 01 March 1999
62 years old

Resigned Directors

Secretary
FORESTER, Linda Ann
Resigned: 10 March 1995

Secretary
KYRIACOU, Augustis Thomas
Resigned: 01 November 2004
Appointed Date: 10 March 1995

Director
KYRIACOU, Augustis Thomas
Resigned: 01 March 1999
70 years old

Director
KYRIACOU, Joanne Thomas
Resigned: 11 February 2009
Appointed Date: 28 February 1986
94 years old

Persons With Significant Control

Ms Nicola Lydia Mackintosh Rgn
Notified on: 20 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEFORD PROPERTIES (PLYMOUTH) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Registered office address changed from 1-2 Windsor Villas Lockyer Street-the Hoe Plymouth PL1 2QD to 2 Lockyer Street the Hoe Plymouth PL1 2QD on 20 October 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

...
... and 79 more events
02 Mar 1990
Return made up to 20/09/88; full list of members

17 Nov 1988
Return made up to 11/09/87; full list of members

03 Mar 1987
New director appointed

03 Mar 1987
New secretary appointed;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: 5 marlborough road north hill plymouth devon PL4 8HE

WHITEFORD PROPERTIES (PLYMOUTH) LIMITED Charges

3 January 2003
Mortgage deed
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a drake hotel 2 windsor villas plymouth…
3 January 2003
Debenture deed
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the adelphi hotel 59 citadel…
17 May 1991
Mortgage debenture
Delivered: 29 May 1991
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: 57 hyde park road plymouth devon t/no: dn 27089 83 hyde…
8 January 1991
Legal mortgage
Delivered: 16 January 1991
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as 59 citadel road plymouth and the…