Company number 00671746
Status Active
Incorporation Date 4 October 1960
Company Type Private Limited Company
Address MEADOW COTTAGE STONE STREET, SPEXHALL, HALESWORTH, SUFFOLK, IP19 0RN
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 thirty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Leslie Kenneth Lelean as a director on 23 August 2016; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 10,000
. The most likely internet sites of QUANTRILL PROPERTIES LIMITED are www.quantrillproperties.co.uk, and www.quantrill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Halesworth Rail Station is 2.8 miles; to Beccles Rail Station is 5.7 miles; to Darsham Rail Station is 8 miles; to Haddiscoe Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantrill Properties Limited is a Private Limited Company.
The company registration number is 00671746. Quantrill Properties Limited has been working since 04 October 1960.
The present status of the company is Active. The registered address of Quantrill Properties Limited is Meadow Cottage Stone Street Spexhall Halesworth Suffolk Ip19 0rn. The company`s financial liabilities are £72.59k. It is £-24.27k against last year. And the total assets are £125.34k, which is £-12.27k against last year. LELEAN, Leslie Kenneth is a Secretary of the company. LELEAN, Leslie Kenneth is a Director of the company. LELEAN, Paula Elizabeth is a Director of the company. Secretary CLARK, Joanna Elizabeth has been resigned. Secretary LELEAN, Paula Elizabeth has been resigned. Secretary LELEAN, Paula Elizabeth has been resigned. Secretary QUANTRILL, Brenda Edith has been resigned. Director CLARK, Joanna Elizabeth has been resigned. Director QUANTRILL, Brenda Edith has been resigned. Director QUANTRILL, Ernest Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".
quantrill properties Key Finiance
LIABILITIES
£72.59k
-26%
CASH
n/a
TOTAL ASSETS
£125.34k
-9%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Paula Elizabeth Lelean
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
QUANTRILL PROPERTIES LIMITED Events
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Aug 2016
Appointment of Mr Leslie Kenneth Lelean as a director on 23 August 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
21 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 125 more events
31 May 1988
Return made up to 09/12/87; full list of members
23 Jan 1988
Accounts for a small company made up to 31 July 1987
04 Mar 1987
Return made up to 18/11/86; full list of members
29 Nov 1986
Accounts for a small company made up to 31 July 1986
24 Nov 1986
Accounts for a small company made up to 31 July 1985
13 May 1980
Legal charge
Delivered: 15 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H "seaview" broadview road oulton broad suffolk.
12 July 1978
Sub-mortgage
Delivered: 25 July 1978
Status: Satisfied
on 6 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H building plot in corton long lane lowestoft suffolk.
7 July 1977
Legal charge
Delivered: 19 July 1977
Status: Satisfied
on 6 November 2013
Persons entitled: Lombard North Central LTD
Description: Land north of station road hapton on sea suffolk. Together…
2 April 1976
Charge
Delivered: 23 April 1976
Status: Satisfied
on 24 September 2013
Persons entitled: United Dominions Trust LTD
Description: Hapton gardens estate hapton on sea norfolk.
16 October 1975
Legal charge
Delivered: 20 October 1975
Status: Satisfied
on 24 September 2013
Persons entitled: Lombard North Central LTD
Description: Land in garden lane warlingham suffolk.
30 November 1973
Legal charge
Delivered: 12 December 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Old Broad Street Securities LTD.
Description: Land at sands lane, oulton lowestoft, suffolk.
26 November 1973
Legal charge
Delivered: 13 December 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 5, ringsfield meadow beccles suffolk.
22 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 9, ringsfield meadow beccles, suffolk,.
22 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 10 ringsfield meadow beccles.
22 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 14 ringsfield meadow beccles.
22 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 17 ringsfield meadow beccles.
22 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Plot 4, ringsfield meadow beccles suffolk.
1 June 1973
Mort. Deed
Delivered: 6 June 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Old Broad Street Securities LTD
Description: Land on the north side of station road hopton suffolk.
3 April 1973
Legal charge
Delivered: 10 April 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Priory cottage corton road lowestoft suffolk.
3 April 1973
Memo of deposit
Delivered: 5 April 1973
Status: Satisfied
on 24 September 2013
Persons entitled: Lombard North Central Limited
Description: Land at garden lane worlingham suffolk.
1 December 1972
Legal charge
Delivered: 7 December 1972
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Land fronting london road south lowestoft suffolk.
21 December 1971
Legal charge
Delivered: 3 January 1972
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Harpers pit, colville rd., Oulton broad suffolk, as per…
23 November 1971
Legal charge
Delivered: 29 November 1971
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Coxton longlane, lowestoft, suffolk as per conveyance dated…
17 September 1971
Legal charge
Delivered: 27 September 1971
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Land in sands lane oulton and gorleston road oulton broad…
3 October 1968
Guarantee & debenture
Delivered: 21 October 1968
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill and all property excluding land in…
15 August 1966
Legal charge
Delivered: 22 August 1966
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: 2 pieces of land having a frontage to boston long lane…
1 January 1964
Legal charge
Delivered: 16 January 1964
Status: Satisfied
on 10 September 2013
Persons entitled: Barclays Bank PLC
Description: Beach house hamilton road pat house whapload rd and…