ENOCH PROPERTIES (DEVON) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7FF

Company number 01336368
Status Active
Incorporation Date 28 October 1977
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
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 twenty-one events have happened. The last three records are Termination of appointment of Yvonne Theresa Enoch as a secretary on 12 March 2017; Appointment of Richard Nicholas Enoch as a secretary on 12 March 2017; Termination of appointment of Yvonne Theresa Enoch as a director on 12 March 2017. The most likely internet sites of ENOCH PROPERTIES (DEVON) LIMITED are www.enochpropertiesdevon.co.uk, and www.enoch-properties-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Enoch Properties Devon Limited is a Private Limited Company. The company registration number is 01336368. Enoch Properties Devon Limited has been working since 28 October 1977. The present status of the company is Active. The registered address of Enoch Properties Devon Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. The company`s financial liabilities are £79.26k. It is £-34.5k against last year. . ENOCH, Richard Nicholas is a Secretary of the company. ENOCH, Richard Nicholas is a Director of the company. ENOCH, Suzanne Rachael is a Director of the company. Secretary ENOCH, Yvonne Theresa has been resigned. Director ENOCH, Yvonne Theresa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


enoch properties (devon) Key Finiance

LIABILITIES £79.26k
-31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ENOCH, Richard Nicholas
Appointed Date: 12 March 2017

Director

Director
ENOCH, Suzanne Rachael
Appointed Date: 26 February 1997
46 years old

Resigned Directors

Secretary
ENOCH, Yvonne Theresa
Resigned: 12 March 2017

Director
ENOCH, Yvonne Theresa
Resigned: 12 March 2017
72 years old

Persons With Significant Control

Richard Nicholas Enoch
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Yvonne Theresa Enoch
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENOCH PROPERTIES (DEVON) LIMITED Events

20 Mar 2017
Termination of appointment of Yvonne Theresa Enoch as a secretary on 12 March 2017
20 Mar 2017
Appointment of Richard Nicholas Enoch as a secretary on 12 March 2017
20 Mar 2017
Termination of appointment of Yvonne Theresa Enoch as a director on 12 March 2017
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 111 more events
24 Jan 1988
Full accounts made up to 31 October 1986

24 Jan 1988
Return made up to 30/11/87; full list of members

13 Oct 1987
Director's particulars changed

05 Dec 1986
Full accounts made up to 31 October 1985

05 Dec 1986
Return made up to 26/11/86; full list of members

ENOCH PROPERTIES (DEVON) LIMITED Charges

4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48/50 vane road torquay devon. T/no DN80335…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 gerston road paignton devon t/no DN372575…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 195 & 197 winner street paignton devon. T/no DN39369…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 143 grange road torquay devon. T/no DN230403…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 ellacombe church road torquay devon. T/no DN67980…
4 December 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 melville street torquay devon. T/no DN80352…
22 November 2012
Mortgage deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H kenwood house, craven road, brixham, devon t/no…
22 November 2012
Mortgage deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 329 teignmouth road, torquay, devon;. Together with all…
15 November 2012
Debenture
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2002
Legal charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 143 grange road ellacombe torquay devon t/n-DN230403.
17 October 1998
Standard security presented for registration in scotland on 5TH november 1998
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Clydesdal Bank Public Limited Company
Description: The top floor flat k/a plot 24 elphinstone park development…
25 July 1997
Standard security presented for registration in scotland on 1ST august 1997
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the top floor flat formerly known as plot 23…
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 195/197 winner street paignton devon t/no.DN39369.
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 20 melville street torquay devon t/no.DN80352.
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48/50 vane hill road torquay devon t/no.DN80335.
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43 ellacombe church road torquay devon t/no. DN67980.
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 25 gerston road paignton devon.
9 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Kenwood house cavern road brixham devon t/no.DN91332.
26 July 1996
Standard security presented for registration in scotland on 3RD october 1996
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the dwellinghouse commomn passage and stair…
26 July 1996
Debenture
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
23 June 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied on 2 January 1999
Persons entitled: Barclays Bank PLC
Description: 20 melville street torquay devon t/n dn 80352.
18 May 1993
Standard security presented for registration in scotland on 18/5/93
Delivered: 25 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 bedford road, aberdeen.
3 July 1992
Standard security
Delivered: 11 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Westmost top floor flat at 15 stafford st,aberdeen and…
28 February 1992
Standard security
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the westmost first floor flat no 821 great…
10 December 1991
Standard security
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Eastmost ground floor flat for full details see form 395.
13 November 1991
Standard security
Delivered: 20 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 bedford rd aberdeen (for full details see form 395).
27 November 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 2 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kenwood house cavern road brixham devon…
27 April 1984
Legal charge pursuant to a court order.
Delivered: 19 July 1984
Status: Satisfied on 2 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H 48 & 50 vane hill road torquay devon. T/n dn 80335.
2 December 1977
Legal charge
Delivered: 9 December 1977
Status: Satisfied on 2 January 1999
Persons entitled: Barclays Bank PLC
Description: 43, ella combe road, torquay, devon.