MOATSIDE PROPERTIES LIMITED
SANDY BEDS

Hellopages » Cambridgeshire » South Cambridgeshire » SG19 3DE

Company number 03330685
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 2 DICKERSON CLOSE, GAMLINGAY, SANDY BEDS, SG19 3DE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 033306850013, created on 14 September 2015. The most likely internet sites of MOATSIDE PROPERTIES LIMITED are www.moatsideproperties.co.uk, and www.moatside-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and seven months. The distance to to St Neots Rail Station is 5.5 miles; to Biggleswade Rail Station is 5.9 miles; to Ashwell & Morden Rail Station is 9.6 miles; to Arlesey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moatside Properties Limited is a Private Limited Company. The company registration number is 03330685. Moatside Properties Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Moatside Properties Limited is 2 Dickerson Close Gamlingay Sandy Beds Sg19 3de. The company`s financial liabilities are £702.2k. It is £355.39k against last year. The cash in hand is £71.16k. It is £34.78k against last year. And the total assets are £1721.49k, which is £978.19k against last year. SWANNELL, Violet Ruby is a Secretary of the company. ASHLEY, Andrew Paul is a Director of the company. SWANNELL, Paul William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SWANNELL, William Frank has been resigned. The company operates in "Other building completion and finishing".


moatside properties Key Finiance

LIABILITIES £702.2k
+102%
CASH £71.16k
+95%
TOTAL ASSETS £1721.49k
+131%
All Financial Figures

Current Directors

Secretary
SWANNELL, Violet Ruby
Appointed Date: 01 April 1997

Director
ASHLEY, Andrew Paul
Appointed Date: 01 April 1997
59 years old

Director
SWANNELL, Paul William
Appointed Date: 01 April 1997
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1997
Appointed Date: 10 March 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1997
Appointed Date: 10 March 1997

Director
SWANNELL, William Frank
Resigned: 09 November 1999
Appointed Date: 01 April 1997
97 years old

Persons With Significant Control

Mr Andrew Ashley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William Swannell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOATSIDE PROPERTIES LIMITED Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Sep 2015
Registration of charge 033306850013, created on 14 September 2015
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500

29 May 2015
Registration of charge 033306850012, created on 8 May 2015
...
... and 69 more events
24 Apr 1997
New director appointed
24 Apr 1997
New secretary appointed
24 Apr 1997
Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Apr 1997
Company name changed portpeer LIMITED\certificate issued on 09/04/97
10 Mar 1997
Incorporation

MOATSIDE PROPERTIES LIMITED Charges

14 September 2015
Charge code 0333 0685 0013
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 station road steeple morden royston hertfordshire title…
8 May 2015
Charge code 0333 0685 0012
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Barry Rencher Robinson
Description: 48 station road steeple morden t/no CB236724…
3 November 2009
Legal charge
Delivered: 19 November 2009
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fen end barns high street abbotsley st neots cambs t/n…
14 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land situate at the rear and side of 73 church…
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property situate and known as 73 church…
24 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 105 cambridge road hardwick cambridge CB3…
6 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at the rear of 21 sand road great…
10 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Satisfied on 16 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at 17A brampton road…
20 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land adjacent to 3B church street…
15 January 1999
Legal mortgage
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side of church lane…
4 January 1999
Mortgage debenture
Delivered: 11 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1998
Legal charge
Delivered: 9 January 1998
Status: Satisfied on 10 April 1999
Persons entitled: Barclays Bank PLC
Description: 35A west street, hartford, huntingdon, cambridgeshire title…
5 January 1998
Debenture
Delivered: 9 January 1998
Status: Satisfied on 22 October 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…