ELY MARINE (PROPERTY) LIMITED
HERTS

Hellopages » Hertfordshire » Stevenage » SG1 3QP
Company number 06379057
Status Active
Incorporation Date 24 September 2007
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTS, SG1 3QP
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-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 31 October 2015; Secretary's details changed for Mr Michael Jonathan Tyrrell on 1 January 2016. The most likely internet sites of ELY MARINE (PROPERTY) LIMITED are www.elymarineproperty.co.uk, and www.ely-marine-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Ely Marine Property Limited is a Private Limited Company. The company registration number is 06379057. Ely Marine Property Limited has been working since 24 September 2007. The present status of the company is Active. The registered address of Ely Marine Property Limited is Richmond House Walkern Road Stevenage Herts Sg1 3qp. . TYRRELL, Michael Jonathan is a Secretary of the company. TYRRELL, Jeremy Martin is a Director of the company. Secretary TYRRELL, Michael Jonathan has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director TYRRELL, Jeremy Martin has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TYRRELL, Michael Jonathan
Appointed Date: 01 June 2008

Director
TYRRELL, Jeremy Martin
Appointed Date: 01 June 2008
74 years old

Resigned Directors

Secretary
TYRRELL, Michael Jonathan
Resigned: 30 September 2008
Appointed Date: 29 September 2008

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Director
TYRRELL, Jeremy Martin
Resigned: 30 September 2008
Appointed Date: 29 September 2008
74 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 24 September 2007
Appointed Date: 24 September 2007

Persons With Significant Control

Mr Jeremy Martin Tyrrell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ELY MARINE (PROPERTY) LIMITED Events

04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Secretary's details changed for Mr Michael Jonathan Tyrrell on 1 January 2016
13 Jan 2016
Director's details changed for Mr Jeremy Martin Tyrrell on 1 January 2016
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 31 more events
30 Sep 2008
Director appointed mr jeremy martin tyrrell
29 Sep 2008
Secretary appointed mr michael jonathan tyrrell
01 Oct 2007
Director resigned
01 Oct 2007
Secretary resigned
24 Sep 2007
Incorporation

ELY MARINE (PROPERTY) LIMITED Charges

19 June 2014
Charge code 0637 9057 0007
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A legal mortgage of the freehold land known as the office…
19 June 2014
Charge code 0637 9057 0006
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A legal charge over freehold land known as the haulage yard…
25 March 2013
Mortgage deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ely marina, waterside, ely t/no:CB298298…
20 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2013
An omnibus guarantee and set-off agreement
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2009
Mortgage debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a ely marina waterside ely t/no. CB298298 by…