THESE PROPERTIES LIMITED
WOKING

Hellopages » Surrey » Runnymede » GU24 8EX

Company number 04456155
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address MALLARDS, GRACIOUS POND ROAD, CHOBHAM, WOKING, SURREY, GU24 8EX
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 130,000 ; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 130,000 . The most likely internet sites of THESE PROPERTIES LIMITED are www.theseproperties.co.uk, and www.these-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Byfleet & New Haw Rail Station is 4 miles; to Bagshot Rail Station is 5.1 miles; to Ash Rail Station is 9.9 miles; to Slough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.These Properties Limited is a Private Limited Company. The company registration number is 04456155. These Properties Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of These Properties Limited is Mallards Gracious Pond Road Chobham Woking Surrey Gu24 8ex. . CLARKE, Paul Daniel is a Director of the company. WATSON, Mark is a Director of the company. Secretary CLARKE, Tamsin Antonia has been resigned. Secretary ROBERTS, Robert James has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARKE, Paul Daniel
Appointed Date: 26 June 2002
53 years old

Director
WATSON, Mark
Appointed Date: 06 December 2002
62 years old

Resigned Directors

Secretary
CLARKE, Tamsin Antonia
Resigned: 22 November 2002
Appointed Date: 26 June 2002

Secretary
ROBERTS, Robert James
Resigned: 17 March 2013
Appointed Date: 22 November 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 26 June 2002
Appointed Date: 06 June 2002

Nominee Director
JPCORD LIMITED
Resigned: 26 June 2002
Appointed Date: 06 June 2002

THESE PROPERTIES LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 130,000

10 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 130,000

09 Jun 2015
Director's details changed for Mr Paul Daniel Clarke on 21 May 2015
13 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 38 more events
26 Jul 2002
New director appointed
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
04 Jul 2002
Registered office changed on 04/07/02 from: suite 17 city business centre lower road london SE16 2XB
06 Jun 2002
Incorporation

THESE PROPERTIES LIMITED Charges

4 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the journeys end ringmore kingsbridge…