Company number 03883560
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address GLOVERS MEADOW, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8JN
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-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of NO. 47 PROPERTIES LIMITED are www.no47properties.co.uk, and www.no-47-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and three months. No 47 Properties Limited is a Private Limited Company.
The company registration number is 03883560. No 47 Properties Limited has been working since 25 November 1999.
The present status of the company is Active. The registered address of No 47 Properties Limited is Glovers Meadow Maesbury Road Oswestry Shropshire Sy10 8jn. The company`s financial liabilities are £140.5k. It is £25.41k against last year. The cash in hand is £45.96k. It is £-207.14k against last year. And the total assets are £1059.82k, which is £-69.86k against last year. WOODWARD, Susan is a Secretary of the company. BRITTEN, Simon Charles is a Director of the company. Secretary BRITTEN, John Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
no. 47 properties Key Finiance
LIABILITIES
£140.5k
+22%
CASH
£45.96k
-82%
TOTAL ASSETS
£1059.82k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
Persons With Significant Control
Mr Simon Charles Britten
Notified on: 27 November 2016
59 years old
Nature of control: Has significant influence or control
NO. 47 PROPERTIES LIMITED Events
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Satisfaction of charge 1 in full
08 Aug 2016
Satisfaction of charge 5 in full
08 Aug 2016
Satisfaction of charge 3 in full
...
... and 58 more events
19 Apr 2001
Accounts for a dormant company made up to 31 May 2000
25 Jan 2001
Accounting reference date shortened from 30/11/00 to 31/05/00
18 Dec 2000
Return made up to 25/11/00; full list of members
-
363(287) ‐
Registered office changed on 18/12/00
-
363(288) ‐
Director's particulars changed
30 Nov 1999
Secretary resigned
25 Nov 1999
Incorporation
13 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1-12 old blacksmiths yard ffordd y cain llanfyllin…
10 August 2012
Mortgage debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 August 2012
Deed of legal mortgage
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plas ffynnon, 12-14 middleton road, oswestry, shropshire…
1 August 2012
Legal mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 holly green, oswestry, shropshire all plant and machinery…
1 August 2012
Legal mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 upper brook street oswestry shropshire all plant and…
1 August 2012
Legal mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 ash road oswestry shropshire all plant and machinery…
1 August 2012
Legal mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 ash road, oswestry, shropshire all plant and machinery…
24 August 2011
Legal mortgage
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Morda mill morda oswestry shropshire by way of fixed charge…
26 February 2008
Legal charge
Delivered: 28 February 2008
Status: Satisfied
on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 21 pine street calderdale burnley lancashire by way of…
5 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 lane street colne lancashire. By way of fixed charge the…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied
on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 51 nelson street accrington lancashire. By way of fixed…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied
on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 16 persia street, accrington, lancashire. By way of fixed…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied
on 11 August 2016
Persons entitled: National Westminster Bank PLC
Description: 34 commercial street brierfield nelson lancashire. By way…