WORKPLACE PROPERTY LIMITED
PETERBOROUGH R.E.H. CLEANING LIMITED

Hellopages » Lincolnshire » South Kesteven » PE6 9NF

Company number 01012562
Status Active
Incorporation Date 27 May 1971
Company Type Private Limited Company
Address KING STREET, LANGTOFT, PETERBOROUGH, PE6 9NF
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 eighty-five events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of WORKPLACE PROPERTY LIMITED are www.workplaceproperty.co.uk, and www.workplace-property.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-four years and five months. Workplace Property Limited is a Private Limited Company. The company registration number is 01012562. Workplace Property Limited has been working since 27 May 1971. The present status of the company is Active. The registered address of Workplace Property Limited is King Street Langtoft Peterborough Pe6 9nf. The company`s financial liabilities are £614.84k. It is £116.92k against last year. The cash in hand is £100.34k. It is £24.07k against last year. And the total assets are £1053.19k, which is £137.78k against last year. COOK, Jonathan is a Secretary of the company. HIBLIN, Daniel Richard is a Director of the company. HIBLIN, Richard Edward is a Director of the company. Secretary HIBLIN, Linda Ann has been resigned. Secretary HIBLIN, Richard Edward has been resigned. Secretary WAREING, Paul has been resigned. Director HIBLIN, Linda Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


workplace property Key Finiance

LIABILITIES £614.84k
+23%
CASH £100.34k
+31%
TOTAL ASSETS £1053.19k
+15%
All Financial Figures

Current Directors

Secretary
COOK, Jonathan
Appointed Date: 20 August 2003

Director
HIBLIN, Daniel Richard
Appointed Date: 01 December 2005
51 years old

Director

Resigned Directors

Secretary
HIBLIN, Linda Ann
Resigned: 12 June 2000

Secretary
HIBLIN, Richard Edward
Resigned: 20 August 2003
Appointed Date: 17 March 2003

Secretary
WAREING, Paul
Resigned: 07 March 2003
Appointed Date: 12 June 2000

Director
HIBLIN, Linda Ann
Resigned: 12 June 2000
76 years old

Persons With Significant Control

Mr Richard Edward Hiblin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WORKPLACE PROPERTY LIMITED Events

17 Jan 2017
Change of share class name or designation
17 Jan 2017
Statement of company's objects
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 75 more events
16 Jan 1989
Return made up to 03/01/89; full list of members

18 Jan 1988
Accounts made up to 31 March 1987

18 Jan 1988
Return made up to 14/01/88; full list of members

27 Jul 1987
Return made up to 30/12/86; full list of members

27 May 1971
Certificate of incorporation

WORKPLACE PROPERTY LIMITED Charges

28 September 1998
Debenture deed
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1991
Legal charge
Delivered: 16 January 1991
Status: Satisfied on 12 September 2003
Persons entitled: Barclays Bank PLC
Description: The bonemill, bourne lincolnshire.
24 August 1977
Legal charge
Delivered: 1 September 1977
Status: Satisfied on 12 September 2003
Persons entitled: Barclays Bank LTD
Description: 6.25 acres land and buildings in king st langto…