CAYS PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 4QG

Company number 02646639
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address 194 MANOR GROVE, RICHMOND, SURREY, TW9 4QG
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 sixty-six events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000 . The most likely internet sites of CAYS PROPERTIES LIMITED are www.caysproperties.co.uk, and www.cays-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Cays Properties Limited is a Private Limited Company. The company registration number is 02646639. Cays Properties Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Cays Properties Limited is 194 Manor Grove Richmond Surrey Tw9 4qg. . THOMAS, Andrew Paul is a Secretary of the company. BROWN, David Jonathon is a Director of the company. EYNON, John Stuart Marcus is a Director of the company. THOMAS, Andrew Paul is a Director of the company. Secretary ROBERTS, Charlotte Penelope has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Andrew Paul
Appointed Date: 21 September 1998

Director
BROWN, David Jonathon
Appointed Date: 18 December 2012
56 years old

Director
EYNON, John Stuart Marcus
Appointed Date: 14 October 1991
70 years old

Director
THOMAS, Andrew Paul
Appointed Date: 01 December 1991
66 years old

Resigned Directors

Secretary
ROBERTS, Charlotte Penelope
Resigned: 31 August 2006
Appointed Date: 14 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1991
Appointed Date: 18 September 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1991
Appointed Date: 18 September 1991

Persons With Significant Control

Mr John Stuart Marcus Eynon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jonathan Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CAYS PROPERTIES LIMITED Events

22 Nov 2016
Confirmation statement made on 18 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000

...
... and 56 more events
06 Nov 1991
Registered office changed on 06/11/91 from: 2 baches street london N1 6UB

06 Nov 1991
Secretary resigned;new director appointed
06 Nov 1991
New secretary appointed;director resigned
05 Nov 1991
Company name changed optionquest LIMITED\certificate issued on 06/11/91

18 Sep 1991
Incorporation

CAYS PROPERTIES LIMITED Charges

31 January 2003
Mortgage deed
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being manor farm stanwell…
14 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1995
Single debenture
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1992
Debenture
Delivered: 6 May 1992
Status: Satisfied on 11 January 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see 395 for full details. Fixed…

Similar Companies

CAYRUS WORLD OF FINISHING LTD CAYS CRYSTALS LTD CAYSH CAYSH ENTERPRISE CIC CAYSHA LIMITED CAYSNOTSELO LTD CAYSON LIMITED