ADDINGTON PROPERTIES LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0HZ

Company number 03187347
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 14 PICKWICK, CORSHAM, WILTSHIRE, SN13 0HZ
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 ninety events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of ADDINGTON PROPERTIES LIMITED are www.addingtonproperties.co.uk, and www.addington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bradford-on-Avon Rail Station is 6.7 miles; to Avoncliff Rail Station is 7.6 miles; to Freshford Rail Station is 7.9 miles; to Trowbridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Addington Properties Limited is a Private Limited Company. The company registration number is 03187347. Addington Properties Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Addington Properties Limited is 14 Pickwick Corsham Wiltshire Sn13 0hz. . GRANT, Martyn is a Director of the company. Secretary BRYANT, Lisa Marie has been resigned. Secretary GRANT, Martyn has been resigned. Secretary GRANT, Tracie Jayne has been resigned. Secretary HOARE, Pauline has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MILL HOUSE SECRETARIAL LIMITED has been resigned. Director BAKER, Robert Anthony has been resigned. Director BRYANT, Lisa Marie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRANT, Martyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GRANT, Martyn
Appointed Date: 24 September 2004
62 years old

Resigned Directors

Secretary
BRYANT, Lisa Marie
Resigned: 01 November 1996
Appointed Date: 17 April 1996

Secretary
GRANT, Martyn
Resigned: 24 September 2004
Appointed Date: 01 November 1996

Secretary
GRANT, Tracie Jayne
Resigned: 20 February 2009
Appointed Date: 24 May 2006

Secretary
HOARE, Pauline
Resigned: 08 September 2011
Appointed Date: 20 February 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Secretary
MILL HOUSE SECRETARIAL LIMITED
Resigned: 24 May 2006
Appointed Date: 24 September 2004

Director
BAKER, Robert Anthony
Resigned: 01 November 1996
Appointed Date: 17 April 1996
59 years old

Director
BRYANT, Lisa Marie
Resigned: 24 September 2004
Appointed Date: 01 November 1996
59 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996
35 years old

Director
GRANT, Martyn
Resigned: 01 November 1996
Appointed Date: 17 April 1996
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Persons With Significant Control

Mr Martyn Grant
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ADDINGTON PROPERTIES LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

09 Nov 2015
Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
12 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 80 more events
15 May 1996
New director appointed
15 May 1996
New director appointed
15 May 1996
New secretary appointed
15 May 1996
Registered office changed on 15/05/96 from: crwys house 33 crwys road cardiff south glamoragn CF2 4YF
17 Apr 1996
Incorporation

ADDINGTON PROPERTIES LIMITED Charges

12 July 2000
Legal charge
Delivered: 15 July 2000
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and premises k/a 23 whitehall watchet somerset…
7 October 1999
Legal charge
Delivered: 11 October 1999
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold premises k/a 24 william street reading berkshire…
7 April 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 20 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 72 basingstoke road reading berks t/no.BK161731. And…
13 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 19 February 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 23 addington road reading berkshire t/n BK80142 and all…
9 July 1998
Debenture
Delivered: 13 July 1998
Status: Satisfied on 20 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
25 June 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 19 February 2011
Persons entitled: Bank of Ireland
Description: F/Hold premises known as 677 london rd,earley,reading; t/no…
30 October 1996
Legal mortgage
Delivered: 19 November 1996
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: 23 addington road reading berkshire and the proceeds of…