CROWNPOST PROPERTIES LTD.
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 8AX

Company number 03127296
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 7 KENWAY, RAINFORD, ST HELENS, WA11 8AX
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROWNPOST PROPERTIES LTD. are www.crownpostproperties.co.uk, and www.crownpost-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Garswood Rail Station is 4.5 miles; to Eccleston Park Rail Station is 4.9 miles; to Kirkby Rail Station is 5.1 miles; to Gathurst Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownpost Properties Ltd is a Private Limited Company. The company registration number is 03127296. Crownpost Properties Ltd has been working since 17 November 1995. The present status of the company is Active. The registered address of Crownpost Properties Ltd is 7 Kenway Rainford St Helens Wa11 8ax. . POWELL, Keith Malcolm is a Secretary of the company. CUNNINGHAM, Paul Anthony is a Director of the company. POWELL, Keith Malcolm is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEEDY, Paul Leonard has been resigned. Director SHEEDY, Peter Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POWELL, Keith Malcolm
Appointed Date: 17 November 1995

Director
CUNNINGHAM, Paul Anthony
Appointed Date: 17 November 1995
64 years old

Director
POWELL, Keith Malcolm
Appointed Date: 17 November 1995
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
SHEEDY, Paul Leonard
Resigned: 07 April 1998
Appointed Date: 17 November 1995
67 years old

Director
SHEEDY, Peter Graham
Resigned: 07 April 1998
Appointed Date: 17 November 1995
62 years old

Persons With Significant Control

Mrs Sally Jean Powell
Notified on: 1 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Glenda Mildred Cunningham
Notified on: 1 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNPOST PROPERTIES LTD. Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500

30 Sep 2015
Registration of charge 031272960014, created on 14 September 2015
...
... and 56 more events
10 Dec 1996
Return made up to 17/11/96; full list of members
06 Dec 1995
Ad 17/11/95--------- £ si 498@1=498 £ ic 2/500
06 Dec 1995
Accounting reference date notified as 31/03
24 Nov 1995
Secretary resigned
17 Nov 1995
Incorporation

CROWNPOST PROPERTIES LTD. Charges

14 September 2015
Charge code 0312 7296 0014
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Vernon Building Society
Description: L/H property at 1 paul street wqarrington t/no CH334285…
28 July 2010
Legal charge
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 paul street warrington cheshire t/n CH180535 and any…
28 July 2010
Legal charge
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 paul street warrington cheshire t/n CH334285 any other…
3 December 2004
Legal mortgage
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 179 ormskirk road,rainford,st.helens. Assigns the goodwill…
1 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 55 vernon street st helens merseyside t/n MS461664. Assigns…
1 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 191 downhall green road ashton-in-makerfield t/n GM160906…
19 December 2003
Legal mortgage
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 eliza street. Assigns the goodwill of all businesses…
19 December 2003
Legal mortgage (own account)
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 17 eliza st,sutton,st helens. Assigns the goodwill of all…
4 December 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Deed of floating charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property (including uncalled capital) undertakings and…
22 August 2002
Deed of inter charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 191 downhall green road ashton-in-makerfield wigan greater…
22 August 2002
Mortgage deed
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 55 vernon street st helens merseyside.
7 April 1998
Legal charge
Delivered: 10 April 1998
Status: Satisfied on 23 December 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 191 downall green road ashton in makerfield…
7 April 1998
Debenture
Delivered: 10 April 1998
Status: Satisfied on 23 December 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…