LITTLE FIR TREES PROPERTIES LTD
BUCKNALL STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST2 8LY

Company number 04639341
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address LITTLE FIR TREES FARM, 252 EAVES LANE, BUCKNALL STOKE-ON-TRENT, STAFFORDSHIRE, ST2 8LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of LITTLE FIR TREES PROPERTIES LTD are www.littlefirtreesproperties.co.uk, and www.little-fir-trees-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Little Fir Trees Properties Ltd is a Private Limited Company. The company registration number is 04639341. Little Fir Trees Properties Ltd has been working since 16 January 2003. The present status of the company is Active. The registered address of Little Fir Trees Properties Ltd is Little Fir Trees Farm 252 Eaves Lane Bucknall Stoke On Trent Staffordshire St2 8ly. The company`s financial liabilities are £28.62k. It is £25.81k against last year. The cash in hand is £30.99k. It is £15.67k against last year. And the total assets are £40.92k, which is £20.94k against last year. JAMES, Patrina is a Secretary of the company. JAMES, Charles Frank is a Director of the company. JAMES, Patrina is a Director of the company. The company operates in "Buying and selling of own real estate".


little fir trees properties Key Finiance

LIABILITIES £28.62k
+916%
CASH £30.99k
+102%
TOTAL ASSETS £40.92k
+104%
All Financial Figures

Current Directors

Secretary
JAMES, Patrina
Appointed Date: 16 January 2003

Director
JAMES, Charles Frank
Appointed Date: 16 January 2003
70 years old

Director
JAMES, Patrina
Appointed Date: 16 January 2003
69 years old

Persons With Significant Control

Mr Charles Frank James
Notified on: 16 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patrina James
Notified on: 16 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE FIR TREES PROPERTIES LTD Events

03 Feb 2017
Confirmation statement made on 16 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 32 more events
18 Jan 2005
Particulars of mortgage/charge
04 Nov 2004
Total exemption small company accounts made up to 31 January 2004
10 Aug 2004
Particulars of mortgage/charge
25 Jan 2004
Return made up to 16/01/04; full list of members
16 Jan 2003
Incorporation

LITTLE FIR TREES PROPERTIES LTD Charges

14 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 hattrell street newcastle under lyme staffordshire.
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 stubbs gates newcastle under lyme staffordshire the…
2 June 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 enderley street newcastle under lyme staffordshire. The…
23 May 2006
Charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 thistleberry avenue newcastle under lyme staffordshire…
7 April 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 pool dam newcastle under lyme staffordshire. The rental…
18 November 2005
Deed of charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 brook lane newcastle under lyme staffordshire t/n…
25 August 2005
Mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 carryer place poolfields newcastle staffs ST5 2NY, fixed…
24 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 82 orme road newcastle under lyme staffordshire.
14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 65 thistleberry avenue newcastle under lyme staffordshire.
28 July 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 pool dam newcastle under lyme staffordshire t/n…