JENEVA PROPERTIES LTD.
WIGAN

Hellopages » Lancashire » West Lancashire » WN8 7HA

Company number 02390830
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address 5A THE COMMON, PARBOLD, WIGAN, LANCASHIRE, WN8 7HA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 400 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of JENEVA PROPERTIES LTD. are www.jenevaproperties.co.uk, and www.jeneva-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Jeneva Properties Ltd is a Private Limited Company. The company registration number is 02390830. Jeneva Properties Ltd has been working since 31 May 1989. The present status of the company is Active. The registered address of Jeneva Properties Ltd is 5a The Common Parbold Wigan Lancashire Wn8 7ha. . EVANS, Maria Bernadette is a Secretary of the company. EVANS, Gwilym Paul is a Director of the company. EVANS, Maria Bernadette is a Director of the company. Director JENNINGS, John has been resigned. Director JENNINGS, Michael has been resigned. The company operates in "Real estate agencies".


Current Directors


Director
EVANS, Gwilym Paul

64 years old

Director

Resigned Directors

Director
JENNINGS, John
Resigned: 31 December 2002
63 years old

Director
JENNINGS, Michael
Resigned: 31 December 2002
95 years old

JENEVA PROPERTIES LTD. Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 400

23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 400

23 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 80 more events
16 Feb 1990
Particulars of mortgage/charge

01 Aug 1989
Wd 27/07/89 ad 31/05/89--------- £ si 6@1=6 £ ic 2/8

31 Jul 1989
Accounting reference date notified as 05/04

06 Jun 1989
Secretary resigned

31 May 1989
Incorporation

JENEVA PROPERTIES LTD. Charges

14 March 2003
Deed of legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 59 finsbury terrace brynmill…
14 March 2003
Deed of legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 140 bryn road brynmill swansea. Fixed charge over all…
14 March 2003
Deed of legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 de breos street brynmill swansea. Fixed charge over all…
14 March 2003
Deed of legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 27 rhyddings park road brynmill…
14 March 2003
Deed of legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 20 victoria terrace brynmill…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 20 victoria terrace brynmill swansea-WA293213. Fixed…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 140 bryn road brynmill swansea-WA263466. Fixed charge…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 27 rhyddings road brynmill swansea-WA341897. Fixed…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 59 finsbury terrace brynmill swansea-WA56766. Fixed…
30 July 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 de breos street brynmill swansea-WA171144. Fixed…
20 December 1991
Legal charge
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 finsbury terrace, brynmill, swansea, west glamorgan…
3 October 1990
Legal charge
Delivered: 17 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140 bryn road, brynmill, swansea west glamorgan t/n wa…
31 August 1990
Legal charge
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 27 rhyddings park road brynmill…
31 August 1990
Legal charge
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 9 de breos street brynmill…
31 August 1990
Legal charge
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 20 victoria terrace brynmill…
13 February 1990
Legal charge
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 140 bryn road brynmill swansea.