T & S PROPERTY DEVELOPMENT LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR34 9TT

Company number 04654671
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 7 HUNGATE, BECCLES, SUFFOLK, NR34 9TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of T & S PROPERTY DEVELOPMENT LIMITED are www.tspropertydevelopment.co.uk, and www.t-s-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brampton (Suffolk) Rail Station is 4.3 miles; to Haddiscoe Rail Station is 5.6 miles; to Reedham (Norfolk) Rail Station is 7.5 miles; to Buckenham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S Property Development Limited is a Private Limited Company. The company registration number is 04654671. T S Property Development Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of T S Property Development Limited is 7 Hungate Beccles Suffolk Nr34 9tt. The company`s financial liabilities are £2.87k. It is £-6.99k against last year. The cash in hand is £2.2k. It is £-1.76k against last year. And the total assets are £186.11k, which is £-1.05k against last year. HALL, Melanie Jane is a Secretary of the company. GUYTON, Trevor Paul is a Director of the company. HALL, Stephen William Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


t & s property development Key Finiance

LIABILITIES £2.87k
-71%
CASH £2.2k
-45%
TOTAL ASSETS £186.11k
-1%
All Financial Figures

Current Directors

Secretary
HALL, Melanie Jane
Appointed Date: 03 February 2003

Director
GUYTON, Trevor Paul
Appointed Date: 03 February 2003
72 years old

Director
HALL, Stephen William Anthony
Appointed Date: 03 February 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Trevor Paul Guyton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen William Anthony Hall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & S PROPERTY DEVELOPMENT LIMITED Events

20 Mar 2017
Confirmation statement made on 3 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2016
Satisfaction of charge 4 in full
18 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
09 Mar 2003
Director resigned
09 Mar 2003
New director appointed
09 Mar 2003
New director appointed
09 Mar 2003
New secretary appointed
03 Feb 2003
Incorporation

T & S PROPERTY DEVELOPMENT LIMITED Charges

7 September 2007
Deed of charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 50 south road beccles suffolk. Fixed charge over all rental…
14 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot adjoining asheville school lane heckingham norfolk.
30 January 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 27 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Satisfied on 12 July 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - land at south road, beccles, suffolk t/no SK147488.
4 April 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 12 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 25 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…