FORMYSON PROPERTIES LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 0QJ

Company number 03386627
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address 21 ST. HELENS PARADE, SOUTHSEA, HAMPSHIRE, PO4 0QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of FORMYSON PROPERTIES LIMITED are www.formysonproperties.co.uk, and www.formyson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Formyson Properties Limited is a Private Limited Company. The company registration number is 03386627. Formyson Properties Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Formyson Properties Limited is 21 St Helens Parade Southsea Hampshire Po4 0qj. The company`s financial liabilities are £4.6k. It is £0k against last year. And the total assets are £4.6k, which is £0k against last year. KENNETT, Charles is a Director of the company. Secretary HAMILTON, Jacqueline has been resigned. Nominee Secretary JOSEPH, Andrew has been resigned. Secretary KENNETT, Susan Joyce has been resigned. Director KENNETT, Charles has been resigned. Director KENNETT, Charles has been resigned. Director KENNETT, Charles has been resigned. Nominee Director LITHERLAND, Amanda has been resigned. The company operates in "Buying and selling of own real estate".


formyson properties Key Finiance

LIABILITIES £4.6k
CASH n/a
TOTAL ASSETS £4.6k
All Financial Figures

Current Directors

Director
KENNETT, Charles
Appointed Date: 01 August 2015
71 years old

Resigned Directors

Secretary
HAMILTON, Jacqueline
Resigned: 11 June 2001
Appointed Date: 05 January 1998

Nominee Secretary
JOSEPH, Andrew
Resigned: 13 June 1997
Appointed Date: 13 June 1997

Secretary
KENNETT, Susan Joyce
Resigned: 01 June 2012
Appointed Date: 12 June 2001

Director
KENNETT, Charles
Resigned: 01 August 2015
Appointed Date: 10 July 2013
38 years old

Director
KENNETT, Charles
Resigned: 01 April 2009
Appointed Date: 14 June 2005
38 years old

Director
KENNETT, Charles
Resigned: 10 July 2013
Appointed Date: 05 January 1998
71 years old

Nominee Director
LITHERLAND, Amanda
Resigned: 13 June 1997
Appointed Date: 13 June 1997
49 years old

FORMYSON PROPERTIES LIMITED Events

11 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Aug 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

26 Aug 2015
Registered office address changed from 28 Yorke Street Southsea Hampshire PO5 4EJ to 21 st. Helens Parade Southsea Hampshire PO4 0QJ on 26 August 2015
26 Aug 2015
Appointment of Mr Charles Kennett as a director on 1 August 2015
...
... and 53 more events
29 Jan 1998
New secretary appointed
29 Jan 1998
New director appointed
25 Jun 1997
Director resigned
25 Jun 1997
Secretary resigned
13 Jun 1997
Incorporation

FORMYSON PROPERTIES LIMITED Charges

17 July 2007
Legal mortgage
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 51 alverstone rad milton portsmouth t/n HP430021,. Assigns…
15 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
10 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 201 highland road southsea portsmouth hampshire.
16 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property highland road service station 201 highland…