TICKETY-BOO PROPERTIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 7FA

Company number 04936479
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address DYKE YAXLEY CHARTERED ACCOUNTANTS, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TICKETY-BOO PROPERTIES LIMITED are www.ticketybooproperties.co.uk, and www.tickety-boo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Tickety Boo Properties Limited is a Private Limited Company. The company registration number is 04936479. Tickety Boo Properties Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Tickety Boo Properties Limited is Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . SARIN, Tony Deepak is a Director of the company. Secretary PARKES, Angela has been resigned. Secretary THOMAS, Wendy Claire has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director RUDLING, Doig has been resigned. Director SARIN, Raj Krishan has been resigned. Director THOMAS, Wendy Claire has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SARIN, Tony Deepak
Appointed Date: 07 January 2005
63 years old

Resigned Directors

Secretary
PARKES, Angela
Resigned: 17 October 2004
Appointed Date: 17 October 2003

Secretary
THOMAS, Wendy Claire
Resigned: 16 May 2008
Appointed Date: 07 January 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
RUDLING, Doig
Resigned: 16 May 2008
Appointed Date: 21 October 2003
63 years old

Director
SARIN, Raj Krishan
Resigned: 08 November 2012
Appointed Date: 16 May 2008
96 years old

Director
THOMAS, Wendy Claire
Resigned: 07 January 2005
Appointed Date: 01 February 2004
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Quercus Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TICKETY-BOO PROPERTIES LIMITED Events

14 Dec 2016
Satisfaction of charge 2 in full
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 48 more events
11 Dec 2003
New director appointed
11 Dec 2003
Registered office changed on 11/12/03 from: marquess court 69 southampton row london WC1B 4ET
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
17 Oct 2003
Incorporation

TICKETY-BOO PROPERTIES LIMITED Charges

14 September 2004
Assignment of agreement for lease
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Agreement for lease relating to aldridge business park…
14 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H aldridge park walsall west midlands t/no WM597050…
14 September 2004
Debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…