FIVEWAYS PROPERTIES LIMITED
MARGATE DDL137 LIMITED

Hellopages » Kent » Thanet » CT7 9JH

Company number 07321275
Status Active
Incorporation Date 21 July 2010
Company Type Private Limited Company
Address 14 GRENHAM ROAD, BIRCHINGTON, MARGATE, KENT, CT7 9JH
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 twenty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of FIVEWAYS PROPERTIES LIMITED are www.fivewaysproperties.co.uk, and www.fiveways-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Fiveways Properties Limited is a Private Limited Company. The company registration number is 07321275. Fiveways Properties Limited has been working since 21 July 2010. The present status of the company is Active. The registered address of Fiveways Properties Limited is 14 Grenham Road Birchington Margate Kent Ct7 9jh. The company`s financial liabilities are £42.14k. It is £28.49k against last year. The cash in hand is £0k. It is £-4.4k against last year. And the total assets are £38.06k, which is £-3.69k against last year. HOUGHTON, Geoffrey Allan is a Secretary of the company. HOUGHTON, Geoffrey Allan is a Director of the company. HOUGHTON, Susan Patricia is a Director of the company. Director DWYER, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fiveways properties Key Finiance

LIABILITIES £42.14k
+208%
CASH £0k
-100%
TOTAL ASSETS £38.06k
-9%
All Financial Figures

Current Directors

Secretary
HOUGHTON, Geoffrey Allan
Appointed Date: 21 July 2010

Director
HOUGHTON, Geoffrey Allan
Appointed Date: 21 July 2010
74 years old

Director
HOUGHTON, Susan Patricia
Appointed Date: 21 July 2010
72 years old

Resigned Directors

Director
DWYER, Daniel James
Resigned: 21 July 2010
Appointed Date: 21 July 2010
50 years old

Persons With Significant Control

Mr Geoffrey Allan Houghton
Notified on: 21 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Patricia Houghton
Notified on: 21 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIVEWAYS PROPERTIES LIMITED Events

02 Oct 2016
Confirmation statement made on 21 July 2016 with updates
30 Apr 2016
Total exemption full accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

23 May 2015
Registration of charge 073212750003, created on 13 May 2015
23 May 2015
Registration of charge 073212750004, created on 13 May 2015
...
... and 18 more events
30 Nov 2010
Appointment of Mr Geoffrey Allan Houghton as a director
30 Nov 2010
Appointment of Mr Geoffrey Allan Houghton as a secretary
30 Nov 2010
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 November 2010
30 Nov 2010
Termination of appointment of Daniel Dwyer as a director
21 Jul 2010
Incorporation

FIVEWAYS PROPERTIES LIMITED Charges

13 May 2015
Charge code 0732 1275 0006
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 3, 3 dane road margate kent t/no K675017…
13 May 2015
Charge code 0732 1275 0005
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 2, 3 dane road margate kent t/no K679463…
13 May 2015
Charge code 0732 1275 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 2, 41 canterbury road westbrook kent t/no K699729…
13 May 2015
Charge code 0732 1275 0003
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 35 dane hill margate kent t/no K302044…
22 November 2013
Charge code 0732 1275 0002
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 19 July 2014
Persons entitled: The Kent County Council
Description: Flat 7, 34 dalby square, cliftonville, margate, kent.