MOONPOOL PROPERTIES LIMITED
CRANBROOK

Hellopages » Kent » Tunbridge Wells » TN17 3PA

Company number 04252638
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address GODWIN HOUSE, TENTERDEN ROAD, CRANBROOK, KENT, TN17 3PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MOONPOOL PROPERTIES LIMITED are www.moonpoolproperties.co.uk, and www.moonpool-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Etchingham Rail Station is 8.3 miles; to Robertsbridge Rail Station is 9.1 miles; to Harrietsham Rail Station is 10.9 miles; to Wateringbury Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moonpool Properties Limited is a Private Limited Company. The company registration number is 04252638. Moonpool Properties Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Moonpool Properties Limited is Godwin House Tenterden Road Cranbrook Kent Tn17 3pa. . HOLDEN, Sean is a Secretary of the company. HOLDEN, Corinna is a Director of the company. HOLDEN, Sean is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BIGIO, Philip Saul has been resigned. Director BIGIO, Philip Saul has been resigned. Director HOLDEN, Esmond James has been resigned. Director HOLDEN, Kevin Patrick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLDEN, Sean
Appointed Date: 25 July 2001

Director
HOLDEN, Corinna
Appointed Date: 09 December 2005
59 years old

Director
HOLDEN, Sean
Appointed Date: 16 July 2001
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 July 2001
Appointed Date: 16 July 2001

Director
BIGIO, Philip Saul
Resigned: 09 December 2005
Appointed Date: 31 March 2003
70 years old

Director
BIGIO, Philip Saul
Resigned: 01 May 2002
Appointed Date: 24 October 2001
70 years old

Director
HOLDEN, Esmond James
Resigned: 21 November 2001
Appointed Date: 24 October 2001
62 years old

Director
HOLDEN, Kevin Patrick
Resigned: 31 July 2012
Appointed Date: 25 July 2001
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 July 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mr Sean Holden
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOONPOOL PROPERTIES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
02 Aug 2001
New secretary appointed
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
02 Aug 2001
Registered office changed on 02/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
16 Jul 2001
Incorporation

MOONPOOL PROPERTIES LIMITED Charges

6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 clarendon street dover kent. The rental income by way of…
28 December 2006
Legal charge
Delivered: 13 January 2007
Status: Satisfied on 12 February 2008
Persons entitled: Mortgage Trust Limited
Description: F/H 37 vicarage road hastings east sussex.
14 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 12 February 2008
Persons entitled: The Mortgage Trust Limited
Description: F/H property k/a 25 harold road, cliftonville, margate…
7 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 15 November 2007
Persons entitled: The Mortgage Trust LTD
Description: 58 clarendon street dover kent.
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 11 September 2008
Persons entitled: The Mortgage Trust LTD
Description: F/H property k/a 48-50 norman road, st leonards on sea…
17 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rose cottage highgate hill hawkhurst…
2 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 albany road st leonards on sea east…
6 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 7 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property 151 high street ramsgate kent.
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property being 17 chapel park road hastings…
21 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 godwin road, cliftonville, margate, kent…
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 2 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42 kenilworth road st leonards on sea.
3 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 7 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 271 london road dover.
20 June 2003
Floating charge
Delivered: 25 June 2003
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
7 January 2002
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 26 April 2003
Persons entitled: Paragon Mortgages Limited
Description: 3 anglesea terrace, st leonards-on-sea, east sussex TN38…
30 August 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 2 July 2004
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property known as 13 carisbrooke road, st…

Similar Companies

MOONPLUS LTD MOONPOD LIMITED MOONPOPPY LIMITED MOONPRESS LIMITED MOONPUNK LIMITED MOONQUEST LIMITED MOONRACE LIMITED