MANYWEATHERS PROPERTIES LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 5FD

Company number 05625688
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address UNIT 21, THE OAKS, MANSTON BUSINESS PARK, RAMSGATE, KENT, ENGLAND, CT12 5FD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Registration of charge 056256880008, created on 26 October 2016; Amended total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MANYWEATHERS PROPERTIES LIMITED are www.manyweathersproperties.co.uk, and www.manyweathers-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and eleven months. The distance to to Ramsgate Rail Station is 3.7 miles; to Dumpton Park Rail Station is 4.5 miles; to Sandwich Rail Station is 5.6 miles; to Walmer Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manyweathers Properties Limited is a Private Limited Company. The company registration number is 05625688. Manyweathers Properties Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Manyweathers Properties Limited is Unit 21 The Oaks Manston Business Park Ramsgate Kent England Ct12 5fd. The company`s financial liabilities are £110.52k. It is £-4.3k against last year. And the total assets are £1006.2k, which is £-348.98k against last year. MANYWEATHERS, Steven Charles is a Secretary of the company. MANYWEATHERS, David Charles is a Director of the company. MANYWEATHERS, Steven Charles is a Director of the company. Director MANYWEATHERS, David Charles has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


manyweathers properties Key Finiance

LIABILITIES £110.52k
-4%
CASH n/a
TOTAL ASSETS £1006.2k
-26%
All Financial Figures

Current Directors

Secretary
MANYWEATHERS, Steven Charles
Appointed Date: 16 November 2005

Director
MANYWEATHERS, David Charles
Appointed Date: 16 November 2013
74 years old

Director
MANYWEATHERS, Steven Charles
Appointed Date: 16 November 2005
46 years old

Resigned Directors

Director
MANYWEATHERS, David Charles
Resigned: 16 November 2013
Appointed Date: 16 November 2005
54 years old

Persons With Significant Control

Mr Steven Charles Manyweathers
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Manyweathers Snr
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANYWEATHERS PROPERTIES LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
26 Oct 2016
Registration of charge 056256880008, created on 26 October 2016
14 Jul 2016
Amended total exemption small company accounts made up to 30 November 2015
04 Apr 2016
Total exemption small company accounts made up to 30 November 2015
03 Feb 2016
Secretary's details changed for Mr Steven Charles Manyweathers on 3 February 2016
...
... and 40 more events
09 Jan 2008
Return made up to 16/11/07; full list of members
09 Jan 2008
Secretary's particulars changed;director's particulars changed
08 Jan 2008
Director's particulars changed
12 Jan 2007
Return made up to 16/11/06; full list of members
16 Nov 2005
Incorporation

MANYWEATHERS PROPERTIES LIMITED Charges

26 October 2016
Charge code 0562 5688 0008
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1 & 2 onyx house, vale square, ramsgate, kent, CT11 9DA and…
30 September 2013
Charge code 0562 5688 0007
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as unit 1, 2, 3, 4 and 5 copperleaf…
25 July 2012
Deed of legal charge
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a bretts yard dane valley road kent…
23 August 2011
Deed of legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 1 & 2 onyx house vale square ramsgate kent…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 2 3 & 4 falcon mews ramsgate kent and land…
13 July 2010
Mortgage
Delivered: 15 July 2010
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the back of the eagle inn, 153 high street…
5 May 2009
Mortgage deed
Delivered: 7 May 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The pewter pot, the square, birchington, kent t/no K408959…
6 April 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…