PROPERTY 4 STUDENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 0NY

Company number 05153910
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 16 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 0NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Director's details changed for Mr Gary Quillan on 30 November 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of PROPERTY 4 STUDENTS LIMITED are www.property4students.co.uk, and www.property-4-students.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Property 4 Students Limited is a Private Limited Company. The company registration number is 05153910. Property 4 Students Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Property 4 Students Limited is 16 Crosby Road North Waterloo Liverpool L22 0ny. The company`s financial liabilities are £201.7k. It is £-3.58k against last year. And the total assets are £18.62k, which is £2.49k against last year. QUILLAN, Gary is a Director of the company. Secretary SWEENEY, Andrew Simon John has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Secretary RATIOCINATOR LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director SAVORY, Richard has been resigned. The company operates in "Buying and selling of own real estate".


property 4 students Key Finiance

LIABILITIES £201.7k
-2%
CASH n/a
TOTAL ASSETS £18.62k
+15%
All Financial Figures

Current Directors

Director
QUILLAN, Gary
Appointed Date: 15 June 2004
54 years old

Resigned Directors

Secretary
SWEENEY, Andrew Simon John
Resigned: 13 July 2010
Appointed Date: 20 August 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Secretary
RATIOCINATOR LIMITED
Resigned: 20 August 2004
Appointed Date: 15 June 2004

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
SAVORY, Richard
Resigned: 01 May 2008
Appointed Date: 15 June 2004
48 years old

Persons With Significant Control

Mr Gary Quillan
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

PROPERTY 4 STUDENTS LIMITED Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
15 Dec 2016
Director's details changed for Mr Gary Quillan on 30 November 2016
04 Aug 2016
Confirmation statement made on 18 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 669.04

...
... and 89 more events
06 Jul 2004
Secretary resigned
06 Jul 2004
Director resigned
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
15 Jun 2004
Incorporation

PROPERTY 4 STUDENTS LIMITED Charges

25 September 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 23 north drive wavertree liverpool t/n LA53062.
1 June 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 25 north drive, wavertree, liverpool, merseyside t/n…
20 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 rufford road liverpool t/no MS6164.
1 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 40 russian drive liverpool t/n LA281565.
1 November 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Accelerated Bridging Finance Limited
Description: 23 and 25 north drive liverpool.
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 17 romer road, liverpool t/no LA298764.
6 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 42 russian drive liverpool t/no MS80017.
8 July 2005
Charge deed
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 11 garrick street liverpool.
6 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 42 russian drive liverpool.
31 May 2005
Mortgage
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: 120 edinburgh road kensington L7 8RE, fixed charge all…
31 May 2005
Mortgage
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC :
Description: 190 molyneaux road kensington L6 6AW, fixed charge all…
27 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 north drive liverpool t/n MS202375. Fixed charge all…
27 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 north drive liverpool t/no LA53062. Fixed charge all…
18 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Charge deed
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land k/a 220 picton road liverpool L15 4LL t/n MS243276.
9 February 2005
Charge deed
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that l/h land k/a 46 stevenson street liverpool t/n…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 47 egerton road, liverpool.
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 35 lambton road toxteth liverpool t/n MS338985.
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 52 portman road liverpool t/n MS324450.
27 October 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 17 romer road liverpool.
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 7 altcar avenue, liverpool L15 2JD.
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 10 June 2005
Persons entitled: Michael Thomas Hennigan
Description: 120 edinburgh road, liverpool, L7 8RF,.
25 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 40 russian drive, liverpool.
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 209 prescot road liverpool.
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 78 hinton street liverpool.
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 20 April 2005
Persons entitled: Michael Thomas Hennigan
Description: 220 picton road,liverpool.
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Michael Thomas Hennigan
Description: 209 prescot road liverpool.
23 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Michael Thoms Hennigan
Description: 47 wendell street liverpool.
23 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Michael Thoms Hennigan
Description: 35 lambton road liverpool.
23 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 10 June 2005
Persons entitled: Michael Thoms Hennigan
Description: 190 molyneaux road liverpool.
23 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Michael Thoms Hennigan
Description: 46 cardigan street liverpool.