VALUED PROPERTIES LIMITED
REDCAR

Hellopages » North Yorkshire » Redcar and Cleveland » TS11 6JW
Company number 00714571
Status Active
Incorporation Date 6 February 1962
Company Type Private Limited Company
Address 63 HIGH STREET, MARSKE-BY-THE-SEA, REDCAR, ENGLAND, TS11 6JW
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of VALUED PROPERTIES LIMITED are www.valuedproperties.co.uk, and www.valued-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-three years and twelve months. The distance to to Saltburn Rail Station is 1.9 miles; to Redcar Central Rail Station is 2.7 miles; to Kildale Rail Station is 8 miles; to Battersby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valued Properties Limited is a Private Limited Company. The company registration number is 00714571. Valued Properties Limited has been working since 06 February 1962. The present status of the company is Active. The registered address of Valued Properties Limited is 63 High Street Marske by The Sea Redcar England Ts11 6jw. The company`s financial liabilities are £597.16k. It is £61.03k against last year. The cash in hand is £652.2k. It is £85.18k against last year. And the total assets are £671.71k, which is £73.47k against last year. KAY, Andrea is a Secretary of the company. BAINBRIDGE, Derek Stanley is a Director of the company. KAY, Andrea is a Director of the company. Director HUMPHREYS, Godfrey Michael has been resigned. Director WALKER, Barry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


valued properties Key Finiance

LIABILITIES £597.16k
+11%
CASH £652.2k
+15%
TOTAL ASSETS £671.71k
+12%
All Financial Figures

Current Directors

Secretary

Director

Director
KAY, Andrea

63 years old

Resigned Directors

Director
HUMPHREYS, Godfrey Michael
Resigned: 02 September 2016
80 years old

Director
WALKER, Barry
Resigned: 26 November 1993
80 years old

VALUED PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 2 in full
07 Dec 2016
Satisfaction of charge 4 in full
07 Dec 2016
Satisfaction of charge 1 in full
07 Dec 2016
Satisfaction of charge 3 in full
...
... and 72 more events
03 Nov 1986
Particulars of mortgage/charge

10 Oct 1986
Declaration of satisfaction of mortgage/charge

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Registered office changed on 03/09/86 from: 59 high street great ayton middlesbrough cleveland

06 Feb 1962
Incorporation

VALUED PROPERTIES LIMITED Charges

5 March 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 7 December 2016
Persons entitled: Midland Bank PLC
Description: 1, 3 and 5 westgate guisborough with the benefit of all…
1 July 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 7 December 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17/18 market street ferryhill co durham…
1 July 1993
Legal charge
Delivered: 9 July 1993
Status: Satisfied on 7 December 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a 103-105 botchergate carlisle cumbria…
30 October 1986
Fixed and floating charge
Delivered: 3 November 1986
Status: Satisfied on 7 December 2016
Persons entitled: Midland Bank LTD
Description: A fixed charge on all book and other debts owing to the…