COLSTERWORTH PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE10 9HT
Company number 04347707
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address PINFOLD ROAD, BOURNE, LINCOLNSHIRE, PE10 9HT
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 forty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of COLSTERWORTH PROPERTIES LIMITED are www.colsterworthproperties.co.uk, and www.colsterworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Colsterworth Properties Limited is a Private Limited Company. The company registration number is 04347707. Colsterworth Properties Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Colsterworth Properties Limited is Pinfold Road Bourne Lincolnshire Pe10 9ht. . WAND, Hazel Joan is a Secretary of the company. CLARK, Jill is a Director of the company. WAND, John is a Director of the company. WAND, Steven is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WAND, Hazel Joan
Appointed Date: 05 January 2002

Director
CLARK, Jill
Appointed Date: 14 March 2002
52 years old

Director
WAND, John
Appointed Date: 05 January 2002
75 years old

Director
WAND, Steven
Appointed Date: 14 March 2002
48 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 05 January 2002
Appointed Date: 04 January 2002

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 05 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr John Wand
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Joan Wand
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLSTERWORTH PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 35 more events
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
11 Jan 2002
New secretary appointed
11 Jan 2002
New director appointed
04 Jan 2002
Incorporation

COLSTERWORTH PROPERTIES LIMITED Charges

14 June 2002
Mortgage
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a former little chef restaurant and travel…
12 March 2002
Debenture deed
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…