TARISWOOD PROPERTIES LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 4ND

Company number 02814068
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address WHITTINGTON BUSINESS PARK, PARK GREEN, OSWESTRY, SHROPSHIRE, SY11 4ND
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 ninety-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 60,030 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of TARISWOOD PROPERTIES LIMITED are www.tariswoodproperties.co.uk, and www.tariswood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Chirk Rail Station is 4.6 miles; to Ruabon Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tariswood Properties Limited is a Private Limited Company. The company registration number is 02814068. Tariswood Properties Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Tariswood Properties Limited is Whittington Business Park Park Green Oswestry Shropshire Sy11 4nd. The company`s financial liabilities are £232k. It is £-17.3k against last year. And the total assets are £31.46k, which is £0.79k against last year. ROCKEY, Julian Mohan is a Director of the company. ROCKEY, Phillip is a Director of the company. ROCKEY, Susan is a Director of the company. SHOTTON, Katrina Cherian is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary FINNIGAN, Shirley has been resigned. Secretary LORD, Kirsten has been resigned. Secretary WESTCOTT, Albert Thomas has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director LORD, Peter William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tariswood properties Key Finiance

LIABILITIES £232k
-7%
CASH n/a
TOTAL ASSETS £31.46k
+2%
All Financial Figures

Current Directors

Director
ROCKEY, Julian Mohan
Appointed Date: 16 April 2009
53 years old

Director
ROCKEY, Phillip
Appointed Date: 20 August 1993
83 years old

Director
ROCKEY, Susan
Appointed Date: 16 February 2006
80 years old

Director
SHOTTON, Katrina Cherian
Appointed Date: 16 April 2009
50 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 23 June 1993
Appointed Date: 29 April 1993

Secretary
FINNIGAN, Shirley
Resigned: 11 May 2000
Appointed Date: 16 July 1998

Secretary
LORD, Kirsten
Resigned: 16 July 1998
Appointed Date: 23 June 1993

Secretary
WESTCOTT, Albert Thomas
Resigned: 31 March 2013
Appointed Date: 11 May 2000

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 23 June 1993
Appointed Date: 29 April 1993

Director
LORD, Peter William
Resigned: 16 July 1998
Appointed Date: 23 June 1993
99 years old

TARISWOOD PROPERTIES LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60,030

30 Dec 2015
Micro company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 60,030

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
09 Jul 1993
Accounting reference date notified as 31/03

05 Jul 1993
Director resigned

05 Jul 1993
Secretary resigned

05 Jul 1993
Registered office changed on 05/07/93 from: harrington chambers 26 north john street liverpool L2 9RU

29 Apr 1993
Incorporation

TARISWOOD PROPERTIES LIMITED Charges

16 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises being 8 high street nantwich cheshire t/n…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 11 willow stret oswestry shropshire. By way of fixed…
30 August 2000
Charge of deposit
Delivered: 2 September 2000
Status: Satisfied on 21 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £40,000 credited to account designation…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 30 church st oswestry shropshire t/n…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 14 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at park hall whittington near oswestry…
23 July 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 7 claremont street…
23 July 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 5 pillory street…
17 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 14 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: 7 claremont street,shrewsbury,shropshire. With the benefit…
3 February 1997
Fixed and floating charge
Delivered: 12 February 1997
Status: Satisfied on 5 June 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1996
Second legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 20 December 2010
Persons entitled: Toymaster Limited
Description: 5 pillory st,nantwich; t/no ch 365183.
24 August 1993
Legal charge
Delivered: 10 September 1993
Status: Satisfied on 23 September 1997
Persons entitled: Midland Bank PLC
Description: 5 pillory street nantwich cheshire together with all…