FIRST PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 2PU

Company number 02576839
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 1 WILLOW ROW, STOKE-ON-TRENT, STAFFS, ST3 2PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of FIRST PROPERTIES LIMITED are www.firstproperties.co.uk, and www.first-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. First Properties Limited is a Private Limited Company. The company registration number is 02576839. First Properties Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of First Properties Limited is 1 Willow Row Stoke On Trent Staffs St3 2pu. The company`s financial liabilities are £85.05k. It is £-193.18k against last year. The cash in hand is £31.05k. It is £24.74k against last year. And the total assets are £73.73k, which is £21.33k against last year. HOLDEN, Stephen Michael is a Secretary of the company. HOLDEN, Michael George is a Director of the company. HOLDEN, Stephen Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HOLDEN, Pamela Doreen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOLDEN, Clarie Louise has been resigned. Director HOLDEN, Michael George has been resigned. Director HOLDEN, Pamela Doreen has been resigned. Director HOLDEN, Stephen Michael has been resigned. The company operates in "Development of building projects".


first properties Key Finiance

LIABILITIES £85.05k
-70%
CASH £31.05k
+392%
TOTAL ASSETS £73.73k
+40%
All Financial Figures

Current Directors

Secretary
HOLDEN, Stephen Michael
Appointed Date: 31 January 1996

Director
HOLDEN, Michael George
Appointed Date: 10 March 2010
80 years old

Director
HOLDEN, Stephen Michael
Appointed Date: 10 March 2010
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 March 1991
Appointed Date: 24 January 1991

Secretary
HOLDEN, Pamela Doreen
Resigned: 31 January 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 March 1991
Appointed Date: 24 January 1991
73 years old

Director
HOLDEN, Clarie Louise
Resigned: 10 March 2010
Appointed Date: 15 October 2002
58 years old

Director
HOLDEN, Michael George
Resigned: 15 October 2002
80 years old

Director
HOLDEN, Pamela Doreen
Resigned: 10 March 2010
Appointed Date: 15 October 2002
80 years old

Director
HOLDEN, Stephen Michael
Resigned: 15 October 2002
Appointed Date: 31 January 1996
56 years old

Persons With Significant Control

Mr Stephen Michael Holden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Holden
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 24 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

04 Feb 2016
Director's details changed for Stephen Michael Holden on 4 February 2016
04 Feb 2016
Director's details changed for Michael George Holden on 4 February 2016
...
... and 80 more events
09 Apr 1991
Director resigned

09 Apr 1991
Secretary resigned

09 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1991
Registered office changed on 06/04/91 from: somerset house temple street birmingham west midlands B2 5DP

24 Jan 1991
Incorporation

FIRST PROPERTIES LIMITED Charges

9 October 2009
Mortgage deed
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 uttoxeter road longton stoke on trent…
30 October 2007
Mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at clewlows bank, bagnall, stoke on trent t/n…
20 December 2005
Mortgage
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 211 ash bank road werrington stoke on…
1 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 3 and 4 willow row, longton, stoke…
24 November 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a king cross house commerce street longton…
24 November 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 10 June 2010
Persons entitled: Pmt Limited
Description: F/Hold property- kingcross house,commerce st/kingcross…