FACTOR PROPERTY LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 7QL

Company number 05173781
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 2 THE STUDLAND SUITE THE HAVEN BUSINESS CENTRE, 2, THE STUDLAND SUITE, POOLE, DORSET, BH13 7QL
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 fifty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of FACTOR PROPERTY LIMITED are www.factorproperty.co.uk, and www.factor-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Branksome Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.3 miles; to Bournemouth Rail Station is 4.8 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factor Property Limited is a Private Limited Company. The company registration number is 05173781. Factor Property Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Factor Property Limited is 2 The Studland Suite The Haven Business Centre 2 The Studland Suite Poole Dorset Bh13 7ql. The company`s financial liabilities are £32.49k. It is £12.16k against last year. The cash in hand is £1k. It is £-1.09k against last year. And the total assets are £3.6k, which is £-1.33k against last year. BURTON, Glyn is a Director of the company. Secretary YOUNG, Judy Clara Suzannaha has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director BURGESS, Susan Ann has been resigned. Director CARR, Jacob Richard has been resigned. Director CARR, Richard Adrian has been resigned. Director CLARK, Nichola has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


factor property Key Finiance

LIABILITIES £32.49k
+59%
CASH £1k
-53%
TOTAL ASSETS £3.6k
-27%
All Financial Figures

Current Directors

Director
BURTON, Glyn
Appointed Date: 24 March 2014
67 years old

Resigned Directors

Secretary
YOUNG, Judy Clara Suzannaha
Resigned: 21 October 2009
Appointed Date: 01 January 2006

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 01 June 2006
Appointed Date: 07 July 2004

Director
BURGESS, Susan Ann
Resigned: 03 January 2013
Appointed Date: 02 August 2008
63 years old

Director
CARR, Jacob Richard
Resigned: 24 March 2014
Appointed Date: 03 January 2013
30 years old

Director
CARR, Richard Adrian
Resigned: 01 August 2008
Appointed Date: 14 July 2004
66 years old

Director
CLARK, Nichola
Resigned: 02 August 2008
Appointed Date: 01 August 2008
47 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr Glyn Burton
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Paula Louise Holland
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a trustee of a trust

R A Carr Settlement 16/12/1999
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACTOR PROPERTY LIMITED Events

16 Sep 2016
Confirmation statement made on 7 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Nov 2014
Registered office address changed from 13 Ravine Road Poole Dorset BH13 7HS to 2 the Studland Suite the Haven Business Centre 2, the Studland Suite Poole Dorset BH13 7QL on 15 November 2014
...
... and 45 more events
03 Aug 2005
Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

08 Dec 2004
Registered office changed on 08/12/04 from: 99 holdenhurst road bournemouth dorset BH8 8DY
04 Aug 2004
New director appointed
20 Jul 2004
Director resigned
07 Jul 2004
Incorporation

FACTOR PROPERTY LIMITED Charges

1 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: The Jacob Richard Carr Trust
Description: Hennings wharf, the quay, poole, dorset.
1 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: The Jacob Richard Carr Trust
Description: 12 hennings wharf, the quay, poole, dorset.
1 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: The Jacob Richard Carr Trust
Description: 11 hennings wharf, the quay, poole, dorset.
10 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 14 hennings wharf the quay poole dorset.
10 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 12 hennings wharf the quay poole dorset.
10 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 11 hennings wharf the quay poole dorset.