CLYNE PROPERTY ENTERPRISES LIMITED
FORESTFACH

Hellopages » Swansea » Swansea » SA5 4DL

Company number 02554731
Status Active
Incorporation Date 2 November 1990
Company Type Private Limited Company
Address THE KINGSWAY, FFORESTFACH INDUSTRIAL ESTATE, FORESTFACH, SWANSEA, SA5 4DL
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLYNE PROPERTY ENTERPRISES LIMITED are www.clynepropertyenterprises.co.uk, and www.clyne-property-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Clyne Property Enterprises Limited is a Private Limited Company. The company registration number is 02554731. Clyne Property Enterprises Limited has been working since 02 November 1990. The present status of the company is Active. The registered address of Clyne Property Enterprises Limited is The Kingsway Fforestfach Industrial Estate Forestfach Swansea Sa5 4dl. . PARRY, Constance Patricia is a Secretary of the company. PARRY, Claire Frances is a Director of the company. PARRY, Constance Patricia is a Director of the company. PARRY, William Thomas is a Director of the company. Director PARRY, Phillip John Idrys has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
PARRY, Claire Frances
Appointed Date: 07 October 2015
58 years old

Director

Director
PARRY, William Thomas
Appointed Date: 07 October 2015
65 years old

Resigned Directors

Director
PARRY, Phillip John Idrys
Resigned: 11 September 2015
70 years old

Persons With Significant Control

Ms Constance Patricia Parry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Frances Parry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLYNE PROPERTY ENTERPRISES LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Dec 2015
Termination of appointment of Phillip John Idrys Parry as a director on 11 September 2015
...
... and 95 more events
08 Mar 1991
Director resigned;new director appointed

08 Mar 1991
Secretary resigned;new secretary appointed

08 Mar 1991
Registered office changed on 08/03/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

05 Mar 1991
Company name changed shortdawn LIMITED\certificate issued on 06/03/91

02 Nov 1990
Incorporation

CLYNE PROPERTY ENTERPRISES LIMITED Charges

5 July 2007
An omnibus guarantee and set-off agreement
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
9 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the whitstable inn, 77 new dock road…
23 August 2005
Mortgage deed
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the ps bar, 11 park street, bridgend t/n…
13 October 2004
Mortgage deed
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the clarence hotel sandfields swansea t/n WA672047…
30 January 2004
Mortgage deed
Delivered: 3 February 2004
Status: Satisfied on 10 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 7 thornton industrial estate milford…
8 August 2003
Mortgage deed
Delivered: 16 August 2003
Status: Satisfied on 10 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the kings arms hotel dew street…
2 August 2002
Mortgage deed
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being unit 3 century…
30 October 2000
Mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the prince of wales bridgend…
19 June 2000
Mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the bud bar 35 market street bridgend. T/no. WA546057…
30 March 1999
Mortgage
Delivered: 31 March 1999
Status: Satisfied on 10 January 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the vintage wine bar porth t/nos WA156356…
2 February 1998
Mortgage
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the old swan inn gurnos road…
22 October 1997
Mortgage
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Robin hood public house,sandfields,swansea.t/no.WA166034.…
12 July 1996
Mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 merthyr industrial estate, merthyr…
20 June 1996
Mortgage
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the nevilles arms maescanner road llanelli t/n WA625502…
20 June 1996
Mortgage
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The crofty inn pencaerfenni lane penclawdd swansea t/n…
20 June 1996
Mortgage
Delivered: 22 June 1996
Status: Satisfied on 10 January 2013
Persons entitled: Lloyds Bank PLC
Description: Kitty o'sheas 6 james street pontardawe swansea t/n WA42087…
20 June 1996
Mortgage
Delivered: 21 June 1996
Status: Satisfied on 29 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H unit 1 south of litchard industrial estate bridgend and…
20 June 1996
Mortgage
Delivered: 21 June 1996
Status: Satisfied on 8 October 1997
Persons entitled: Lloyds Bank PLC
Description: F/H the boars head swansea road llanelli and all buildings…
19 June 1996
Debenture deed
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Legal charge of licensed premises
Delivered: 11 May 1995
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings thereon or on any part thereof being…
14 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 merthyr industrial estate,dowlais,merthyr tydfil,mid…
10 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The nevilles arms maescanner road dafen dyfed t/n WA625502…
18 March 1994
Legal charge of licensed premises
Delivered: 22 March 1994
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The crofty inn,pencaerfenni…
25 January 1994
Legal charge of licensed premises
Delivered: 31 January 1994
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being the boars head inn,swansea…
29 April 1993
Debenture
Delivered: 1 May 1993
Status: Satisfied on 6 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 6 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 merthyr industrial estate dowlais merthyr tydfil mid…
31 May 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied on 3 May 1997
Persons entitled: The Royal Bank of Scotland PLC.
Description: Land & buildings at litchard industrial estate, bridgend…