FIRMINGER REAL ESTATE LTD
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7EA

Company number 05769318
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 44-50 HIGH STREET, RAYLEIGH, ESSEX, SS6 7EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRMINGER REAL ESTATE LTD are www.firmingerrealestate.co.uk, and www.firminger-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Firminger Real Estate Ltd is a Private Limited Company. The company registration number is 05769318. Firminger Real Estate Ltd has been working since 04 April 2006. The present status of the company is Active. The registered address of Firminger Real Estate Ltd is 44 50 High Street Rayleigh Essex Ss6 7ea. . FIRMINGER, Stephen John is a Secretary of the company. FIRMINGER, Paul Robert is a Director of the company. FIRMINGER, Stephen John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FIRMINGER, Stephen John
Appointed Date: 04 April 2006

Director
FIRMINGER, Paul Robert
Appointed Date: 04 April 2006
46 years old

Director
FIRMINGER, Stephen John
Appointed Date: 04 April 2006
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 April 2006
Appointed Date: 04 April 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 April 2006
Appointed Date: 04 April 2006

FIRMINGER REAL ESTATE LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
19 May 2006
New secretary appointed;new director appointed
19 May 2006
New director appointed
06 Apr 2006
Director resigned
06 Apr 2006
Secretary resigned
04 Apr 2006
Incorporation

FIRMINGER REAL ESTATE LTD Charges

13 October 2010
Mortgage deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 113 palgrave road great yarmouth norfolk…
16 June 2009
Legal charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property with the t/no. NK76257.
19 November 2008
Floating charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By executing this document you charge ot us by way of a…
19 November 2008
Mortgage deed
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 st nicholas road great yarmouth norfolk.
9 March 2007
Mortgage
Delivered: 20 March 2007
Status: Satisfied on 9 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 st nicolas road great yarmouth norfolk t/no nk…