ARLIS PROPERTIES LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2PF

Company number 01583908
Status Active
Incorporation Date 3 September 1981
Company Type Private Limited Company
Address 7 WHIDBORNE CLOSE, TORQUAY, ENGLAND, TQ1 2PF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 5,000 . The most likely internet sites of ARLIS PROPERTIES LIMITED are www.arlisproperties.co.uk, and www.arlis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Arlis Properties Limited is a Private Limited Company. The company registration number is 01583908. Arlis Properties Limited has been working since 03 September 1981. The present status of the company is Active. The registered address of Arlis Properties Limited is 7 Whidborne Close Torquay England Tq1 2pf. . ALLISON, Peter Robin is a Secretary of the company. ALLISON, Julie Elizabeth is a Director of the company. ALLISON, Peter Robin is a Director of the company. ARNOLD, Desree Margaret is a Director of the company. Secretary ARNOLD, Gerald Frederick has been resigned. Director ARNOLD, Gerald Frederick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ALLISON, Peter Robin
Appointed Date: 20 February 2015

Director
ALLISON, Julie Elizabeth
Appointed Date: 06 April 2000
81 years old

Director
ALLISON, Peter Robin

83 years old

Director
ARNOLD, Desree Margaret
Appointed Date: 06 April 2000
81 years old

Resigned Directors

Secretary
ARNOLD, Gerald Frederick
Resigned: 20 February 2015

Director
ARNOLD, Gerald Frederick
Resigned: 20 February 2015
96 years old

Persons With Significant Control

Mr Peter Robin Allison
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Desree Margaret Arnold
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARLIS PROPERTIES LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 31 October 2015
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000

18 Apr 2016
Registered office address changed from 7 Whidborne Close Torquay TQ1 2PF England to 7 Whidborne Close Torquay TQ1 2PF on 18 April 2016
18 Apr 2016
Registered office address changed from 12 Ilsham Rd Torquay Devon TQ1 2JQ to 7 Whidborne Close Torquay TQ1 2PF on 18 April 2016
...
... and 80 more events
03 Dec 1987
Return made up to 01/11/87; full list of members

02 Mar 1987
Return made up to 28/11/86; full list of members

20 Feb 1987
Full accounts made up to 31 October 1985

10 Dec 1986
Particulars of mortgage/charge

08 Dec 1986
Director resigned

ARLIS PROPERTIES LIMITED Charges

6 September 1991
Legal charge
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: F/H property k/a 45 perinville rd, babbacombe torquay devon…
8 June 1990
Legal charge
Delivered: 27 June 1990
Status: Satisfied
Persons entitled: Westpac Banking Corporation
Description: F/H property k/a 11 henbury close torquay devon title no dn…
21 November 1988
Mortgage
Delivered: 24 November 1988
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land adjacent little beredous kenton, exeter devon.
14 November 1988
Debenture
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: Fixed and floating charges over the undertaking and all…
8 September 1988
Mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land adjacent to little beredous, kenton, exeter, devon.
8 September 1988
Debenture
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: All the company's undertaking property, assets & rights…
30 June 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 29 March 1989
Persons entitled: Barclays Bank PLC
Description: Land adj. Bedford road, babbacombe torquay.
3 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 29 March 1989
Persons entitled: Barclays Bank PLC
Description: Glebeland, ipplepen, devon containing about 1 acre in area…
7 January 1985
Legal charge
Delivered: 23 January 1985
Status: Satisfied on 29 March 1989
Persons entitled: Barclays Bank PLC
Description: Brunel lodge, watcombe park nurseries, torquay, devon…
25 May 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied on 29 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H 36 wridborne avenue, torquay, devon. Title no:- dn…
17 December 1981
Legal charge
Delivered: 24 December 1981
Status: Satisfied on 29 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining "foxhill" 14 greenway road, galmpton…