TYCE PROPERTIES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02216480
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address 4TH FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TYCE PROPERTIES LIMITED are www.tyceproperties.co.uk, and www.tyce-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyce Properties Limited is a Private Limited Company. The company registration number is 02216480. Tyce Properties Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of Tyce Properties Limited is 4th Floor Radius House 51 Clarendon Road Watford Herts Wd17 1hp. . N L SECRETARIES LTD is a Secretary of the company. BRUNT, Daniel Thomas Robert is a Director of the company. Secretary BRUNT, Sheila has been resigned. Secretary DANIELS, Michael Jonathan has been resigned. Director BRUNT, Christopher has been resigned. Director BRUNT, Glen William Robert has been resigned. Director BRUNT, Nigel Edward Robert has been resigned. Director BRUNT, Sheila has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
N L SECRETARIES LTD
Appointed Date: 01 July 1996

Director
BRUNT, Daniel Thomas Robert
Appointed Date: 17 July 2011
59 years old

Resigned Directors

Secretary
BRUNT, Sheila
Resigned: 01 July 1996
Appointed Date: 01 October 1993

Secretary
DANIELS, Michael Jonathan
Resigned: 01 October 1993

Director
BRUNT, Christopher
Resigned: 01 July 1996
Appointed Date: 01 October 1993
60 years old

Director
BRUNT, Glen William Robert
Resigned: 10 August 1993
61 years old

Director
BRUNT, Nigel Edward Robert
Resigned: 29 November 1994
Appointed Date: 01 November 1993
58 years old

Director
BRUNT, Sheila
Resigned: 29 December 2011
88 years old

Persons With Significant Control

Mr Daniel Thomas Robert Brunt
Notified on: 27 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TYCE PROPERTIES LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
14 Jul 2016
Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Satisfaction of charge 2 in full
16 May 2016
Satisfaction of charge 3 in full
...
... and 95 more events
15 Mar 1988
Director resigned;new director appointed

15 Mar 1988
Secretary resigned;new secretary appointed

15 Mar 1988
Registered office changed on 15/03/88 from: 2 baches street london N1 6UB

10 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1988
Incorporation

TYCE PROPERTIES LIMITED Charges

21 September 1993
Legal mortgage
Delivered: 27 September 1993
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property 37 barnet road potters bar herts t/n…
7 September 1990
Legal mortgage
Delivered: 27 September 1990
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2 the haulage yard woodside lane bell bar hatfield…
21 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at woodside lane, bell bar, hatfield…