PYLON PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 05567229
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
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 forty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Miss Samantha Kennell on 12 November 2015. The most likely internet sites of PYLON PROPERTIES LIMITED are www.pylonproperties.co.uk, and www.pylon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pylon Properties Limited is a Private Limited Company. The company registration number is 05567229. Pylon Properties Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Pylon Properties Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . KENNELL, Michelle is a Secretary of the company. KENNELL, Michelle Jayne is a Director of the company. KENNELL, Samantha is a Director of the company. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director KENNELL, Daniel Edward has been resigned. Director KENNELL, Natalie Laura has been resigned. Director KENNELL, Steven William has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNELL, Michelle
Appointed Date: 19 September 2005

Director
KENNELL, Michelle Jayne
Appointed Date: 11 October 2010
39 years old

Director
KENNELL, Samantha
Appointed Date: 11 October 2010
36 years old

Resigned Directors

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 21 December 2007
Appointed Date: 19 September 2005

Director
KENNELL, Daniel Edward
Resigned: 30 September 2015
Appointed Date: 30 March 2010
34 years old

Director
KENNELL, Natalie Laura
Resigned: 16 January 2012
Appointed Date: 11 October 2010
35 years old

Director
KENNELL, Steven William
Resigned: 11 October 2010
Appointed Date: 19 September 2005
58 years old

Director
CROMBIES NOMINEES LIMITED
Resigned: 21 December 2007
Appointed Date: 19 September 2005

Persons With Significant Control

Mr Kevin Kennell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PYLON PROPERTIES LIMITED Events

27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Director's details changed for Miss Samantha Kennell on 12 November 2015
06 Oct 2015
Termination of appointment of Daniel Edward Kennell as a director on 30 September 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 37 more events
27 Dec 2007
Total exemption small company accounts made up to 30 September 2006
02 Mar 2007
Particulars of mortgage/charge
20 Dec 2006
Particulars of mortgage/charge
15 Dec 2006
New secretary appointed
19 Sep 2005
Incorporation

PYLON PROPERTIES LIMITED Charges

17 January 2014
Charge code 0556 7229 0007
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fordson farm harvest hill lane coventry t/nos. WM541360…
17 January 2014
Charge code 0556 7229 0006
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 1 crondal road bayton road industrial estate coventry t/no…
17 January 2014
Charge code 0556 7229 0005
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0556 7229 0004
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2013
Charge code 0556 7229 0003
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Yard 3, collier lanem bayton road industrial estate…
10 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 9 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a yard 3 colliery lane. With the benefit of…
18 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 9 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…