COUNTY PROPERTIES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 6TB

Company number 01357905
Status Active
Incorporation Date 15 March 1978
Company Type Private Limited Company
Address 137 SCALBY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 6TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of COUNTY PROPERTIES LIMITED are www.countyproperties.co.uk, and www.county-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Seamer Rail Station is 3 miles; to Filey Rail Station is 7.5 miles; to Hunmanby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Properties Limited is a Private Limited Company. The company registration number is 01357905. County Properties Limited has been working since 15 March 1978. The present status of the company is Active. The registered address of County Properties Limited is 137 Scalby Road Scarborough North Yorkshire Yo12 6tb. . SWIERS, Barry Peter is a Secretary of the company. GUTHRIE, John is a Director of the company. GUTHRIE, Peter John is a Director of the company. GUTHRIE, Richard is a Director of the company. NAIRN, David is a Director of the company. ROBSON, Martin is a Director of the company. URQUHART, Ronald Graham is a Director of the company. Secretary JOHNSON, James Martin has been resigned. Director HARRISON, Michael John has been resigned. Director SWIERS, Barry Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SWIERS, Barry Peter
Appointed Date: 29 July 2003

Director
GUTHRIE, John

88 years old

Director
GUTHRIE, Peter John
Appointed Date: 29 July 2003
54 years old

Director
GUTHRIE, Richard
Appointed Date: 29 July 2003
53 years old

Director
NAIRN, David
Appointed Date: 29 March 2010
62 years old

Director
ROBSON, Martin
Appointed Date: 31 January 2005
50 years old

Director

Resigned Directors

Secretary
JOHNSON, James Martin
Resigned: 29 July 2003

Director
HARRISON, Michael John
Resigned: 27 March 2012
Appointed Date: 31 January 2005
78 years old

Director
SWIERS, Barry Peter
Resigned: 31 January 2005
Appointed Date: 29 July 2003
70 years old

Persons With Significant Control

County Properties Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTY PROPERTIES LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
04 Apr 2016
Full accounts made up to 30 September 2015
02 Mar 2016
Director's details changed for Mr. Peter John Guthrie on 1 March 2016
02 Mar 2016
Director's details changed for Mr John Guthrie on 1 March 2016
...
... and 126 more events
19 Dec 1986
Director's particulars changed

11 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

16 Sep 1986
Return made up to 30/04/86; full list of members

17 May 1986
New director appointed

COUNTY PROPERTIES LIMITED Charges

15 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking, property…
12 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 20 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1991
Letter of offset
Delivered: 6 December 1991
Status: Satisfied on 16 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the governor…
28 November 1991
Debenture
Delivered: 6 December 1991
Status: Satisfied on 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 September 1991
Standard security which was presented for registration in scotland on 20 september 1991
Delivered: 27 September 1991
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 walker st,edinburgh.
5 April 1991
Standard security
Delivered: 17 April 1991
Status: Satisfied on 8 December 1994
Persons entitled: The Governor and Company of the Banks of Scotland
Description: All and whole the subjects comprising 18. park circus and…
5 June 1987
Legal mortgage
Delivered: 25 June 1987
Status: Satisfied on 3 September 1994
Persons entitled: National Westminster Bank PLC
Description: L/H land at south side of milton st, saltburn by the sea…
2 February 1987
Legal mortgage
Delivered: 13 February 1987
Status: Satisfied on 3 September 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over f/h property k/a staverton house…
22 December 1986
Charge
Delivered: 8 January 1987
Status: Satisfied on 3 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 55/57 peascool street windsor berkshire…
19 December 1986
Mortgage
Delivered: 2 January 1987
Status: Satisfied on 16 October 1989
Persons entitled: The British Linen Bank Limited
Description: F/Hold property k/as 110-116 (even numbers) fleet road…
10 October 1986
Standard security presented in scotland on 16-10-86
Delivered: 22 October 1986
Status: Satisfied on 24 May 1990
Persons entitled: National Westminster Bank PLC
Description: The dominium plenum of all and whole area of land extending…
3 January 1986
Letter of offset
Delivered: 22 January 1986
Status: Satisfied on 16 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
17 October 1985
Deed of further charge.
Delivered: 4 November 1985
Status: Satisfied on 3 September 1994
Persons entitled: H F C Trust & Savings Limited
Description: 0.202 hectares braehead way, bridge of don, aberdeen stuart…
11 January 1985
Letter of offset
Delivered: 23 January 1985
Status: Satisfied on 8 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which may be at the credit of any account of the…
20 December 1984
Standard security registered at sasines 14/1/85
Delivered: 24 January 1985
Status: Satisfied on 8 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a prestonlinks shopping centre high street…
5 December 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied
Persons entitled: The British Linen Bank Limited
Description: 55, 56 and 57 peascool street windsor berkshire.
1 November 1984
Letter of offset
Delivered: 15 November 1984
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
7 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 3 September 1994
Persons entitled: Midland Bank Trust Company Limited
Description: Denton lodge & denton cottage state end wokingham berks,.
22 March 1984
Legal mortgage
Delivered: 3 April 1984
Status: Satisfied on 3 September 1994
Persons entitled: National Westminster Bank PLC
Description: Plot of land being on the west side of derby road huyton…
12 August 1983
Standard security registered at sasines on 6/9/83
Delivered: 14 September 1983
Status: Satisfied on 3 September 1994
Persons entitled: The British Linen Bank Limited.
Description: Plot of ground at castlegate in the burgh and county of…
22 February 1983
Standard securities registered at sasines on 4/3/83
Delivered: 16 March 1983
Status: Satisfied on 3 September 1994
Persons entitled: The British Linen Bank Limited.
Description: Plot of ground extending to 0.4113 hectores or thereby at…
24 December 1982
Standard security registered at sasines on 18/1/83
Delivered: 21 January 1983
Status: Satisfied on 3 September 1994
Persons entitled: The British Linen Bank Limited
Description: All that not of ground lying in the burgh and county of…
19 March 1982
Standard security presented at sasines 30/3/82
Delivered: 17 April 1982
Status: Satisfied
Persons entitled: The British Linen Bank Limited.
Description: Area of ground extending to 7.581 acres in thereby at…
18 February 1982
Standard security 25-1-82 presented at sasines 5/2/82
Delivered: 18 February 1982
Status: Satisfied
Persons entitled: H F C Trust Limited
Description: Stuart house, 181/201 high street, linlithgow west lothian.
5 February 1982
Standard security 25/1/82 presented at sasines 5/2/82
Delivered: 18 February 1982
Status: Satisfied on 3 September 1994
Persons entitled: H F C Trust Limited
Description: Land at braehead way, bridge of don, aberdeen.
29 January 1982
Letter of offset 29-1-82
Delivered: 16 February 1982
Status: Satisfied on 16 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
6 April 1981
Charge
Delivered: 13 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: With a specific charge of all the company's benefit in the…
31 March 1981
Standard security 26/3/81 registered at sasines 31/3/81
Delivered: 14 August 1981
Status: Satisfied
Description: An area of ground extending to 7.581 acres at howthorn…
6 November 1980
Standard security presented at sasines 12/11/80
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Area of ground on the south-east side of dalry road…
26 September 1980
Letter of offset
Delivered: 14 October 1980
Status: Satisfied on 8 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time hereafter…
25 September 1980
Standard security presented at sasines 12/9/80. and dated 11/6/80.
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: The British Linen Bank Limited
Description: Heritable property 0.202 hectores of ground lying on the…
21 August 1980
Standard security registered of sasines 13/2/81
Delivered: 25 February 1981
Status: Satisfied
Persons entitled: The British Linen Bank Limited
Description: Heritable property gap site formerly 183-203 high street…