NORTH FYLDE PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 1JZ

Company number 06436622
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 5 LANEFIELD DRIVE, THORNTON CLEVELEYS, LANCASHIRE, FY5 1JZ
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 thirty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of NORTH FYLDE PROPERTIES LIMITED are www.northfyldeproperties.co.uk, and www.north-fylde-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. North Fylde Properties Limited is a Private Limited Company. The company registration number is 06436622. North Fylde Properties Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of North Fylde Properties Limited is 5 Lanefield Drive Thornton Cleveleys Lancashire Fy5 1jz. . MORRISON, Paula Jane is a Secretary of the company. MCGEEVER, Barbara Alice is a Director of the company. MORRISON, Anthony is a Director of the company. MORRISON, Paula Jane is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRISON, Paula Jane
Appointed Date: 26 November 2007

Director
MCGEEVER, Barbara Alice
Appointed Date: 26 November 2007
85 years old

Director
MORRISON, Anthony
Appointed Date: 26 November 2007
82 years old

Director
MORRISON, Paula Jane
Appointed Date: 26 November 2007
58 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Persons With Significant Control

Mr Anthony Morrison
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

NORTH FYLDE PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 21 more events
30 Nov 2007
New director appointed
30 Nov 2007
Secretary resigned
30 Nov 2007
Director resigned
30 Nov 2007
Registered office changed on 30/11/07 from: 31 corsham street london N1 6DR
26 Nov 2007
Incorporation

NORTH FYLDE PROPERTIES LIMITED Charges

10 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat b 54 nutter road thornton-cleveleys fixed charge all…
10 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54 nutter road thornton-cleveleys fixed charge all fixtures…
10 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54A nutter road thornton-cleveleys fixed charge all…