Company number 05968700
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address EMERALD BAY LTD, 110 LONDON ROAD, STOCKTON HEATH, WARRINGTON, WA4 6LE
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 fifty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 100
. The most likely internet sites of FOLDE PROPERTIES LIMITED are www.foldeproperties.co.uk, and www.folde-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Folde Properties Limited is a Private Limited Company.
The company registration number is 05968700. Folde Properties Limited has been working since 16 October 2006.
The present status of the company is Active. The registered address of Folde Properties Limited is Emerald Bay Ltd 110 London Road Stockton Heath Warrington Wa4 6le. . THRUSSELL, David is a Secretary of the company. JUDE, Dominic Martin is a Director of the company. Secretary HAMILTON, Michael Rodney has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DONE, Fred has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 October 2006
Appointed Date: 16 October 2006
Director
DONE, Fred
Resigned: 02 July 2010
Appointed Date: 17 October 2006
82 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 October 2006
Appointed Date: 16 October 2006
Persons With Significant Control
Mr Dominic Martin Jude
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
FOLDE PROPERTIES LIMITED Events
28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Registration of charge 059687000011, created on 8 April 2015
...
... and 49 more events
03 Nov 2006
New secretary appointed
03 Nov 2006
New director appointed
23 Oct 2006
Secretary resigned
23 Oct 2006
Director resigned
16 Oct 2006
Incorporation
8 April 2015
Charge code 0596 8700 0011
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 January 2015
Charge code 0596 8700 0010
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 110 london road stockton heath warrington t/no CH110808 and…
14 August 2008
Legal charge
Delivered: 19 August 2008
Status: Satisfied
on 7 July 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Attic room 4 eresby house rutland gate westminster t/no…
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied
on 7 July 2010
Persons entitled: Co-Operative Bank PLC
Description: 20 shawfield street chelsea london.
10 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied
on 4 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 and 44A montrose place london t/nos NGL621429 and…
30 November 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied
on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 eresby house rutland gate london. By way of fixed…
2 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied
on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 eresby house rutland gate london. By way of fixed…
28 June 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied
on 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2007
Deed of rent deposit
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Coleherne Court Freehold Limited
Description: The rent deposit amounting to £12,000.
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied
on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 6, 1 and 2 bramham gardens, kensington t/no NGL687861…
25 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied
on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…