TIBURON ESTATES LIMITED
ESSEX TIBURON CONSULTING LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 04543728
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address 9 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of TIBURON ESTATES LIMITED are www.tiburonestates.co.uk, and www.tiburon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Tiburon Estates Limited is a Private Limited Company. The company registration number is 04543728. Tiburon Estates Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Tiburon Estates Limited is 9 Nelson Street Southend On Sea Essex Ss1 1eh. The cash in hand is £2.28k. It is £1.2k against last year. And the total assets are £162.55k, which is £11.1k against last year. PEASNELL, Linda Mary is a Secretary of the company. PEASNELL, James John is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Development of building projects".


tiburon estates Key Finiance

LIABILITIES n/a
CASH £2.28k
+110%
TOTAL ASSETS £162.55k
+7%
All Financial Figures

Current Directors

Secretary
PEASNELL, Linda Mary
Appointed Date: 24 September 2002

Director
PEASNELL, James John
Appointed Date: 24 September 2002
55 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

James John Peasnell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TIBURON ESTATES LIMITED Events

17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jan 2015
Registration of charge 045437280005, created on 14 January 2015
...
... and 31 more events
31 Oct 2002
New secretary appointed
31 Oct 2002
Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
24 Sep 2002
Incorporation

TIBURON ESTATES LIMITED Charges

14 January 2015
Charge code 0454 3728 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 109 connaught avenue frinton on sea title…
7 December 2007
Deed of rental assignment
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Assigns to the lender the rents. See the mortgage charge…
7 December 2007
Charge on deposit account
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: First fixed charge the deposit. See the mortgage charge…
7 December 2007
Charge deed
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: 109 connaught avenue frinton-on-sea essex t/no EX680266…
7 December 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Fixed and floating charges over the undertaking and all…