NORTH SHORE PROPERTIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 4AY

Company number 00785539
Status Active
Incorporation Date 20 December 1963
Company Type Private Limited Company
Address 20 WILLOWHALE AVENUE, BOGNOR REGIS, WEST SUSSEX, PO21 4AY
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH SHORE PROPERTIES LIMITED are www.northshoreproperties.co.uk, and www.north-shore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Barnham Rail Station is 4.6 miles; to Fishbourne Rail Station is 5.9 miles; to Ford Rail Station is 6.7 miles; to Bosham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Shore Properties Limited is a Private Limited Company. The company registration number is 00785539. North Shore Properties Limited has been working since 20 December 1963. The present status of the company is Active. The registered address of North Shore Properties Limited is 20 Willowhale Avenue Bognor Regis West Sussex Po21 4ay. . PORTER, Nicholas Charles is a Secretary of the company. PORTER, Nicholas Charles is a Director of the company. Secretary PORTER, Ronald Frederick Henry has been resigned. Director PORTER, Jeannette Elizabeth has been resigned. Director THOMPSON, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER, Nicholas Charles
Appointed Date: 25 December 2005

Director
PORTER, Nicholas Charles
Appointed Date: 01 October 2011
65 years old

Resigned Directors

Secretary
PORTER, Ronald Frederick Henry
Resigned: 25 December 2005

Director
PORTER, Jeannette Elizabeth
Resigned: 01 October 2011
97 years old

Director
THOMPSON, David
Resigned: 28 January 2014
Appointed Date: 17 October 2011
70 years old

Persons With Significant Control

Mr Nick Porter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more

NORTH SHORE PROPERTIES LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

11 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 71 more events
05 Oct 1987
Accounts for a small company made up to 31 March 1986

05 Oct 1987
Return made up to 11/08/87; full list of members

24 Jul 1987
Particulars of mortgage/charge

24 Jul 1987
Particulars of mortgage/charge

20 Mar 1987
Return made up to 31/12/86; full list of members

NORTH SHORE PROPERTIES LIMITED Charges

22 July 1987
Memorandum of deposit of deeds.
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6, 7, chapel street, guildford, surrey.
22 July 1987
Memorandum of deposit of deeds.
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6, chapel street, guildford, surrey.
15 April 1983
Mortgage
Delivered: 20 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H known as 6 chapel street guildford surrey title no sy…
7 November 1968
Mortgage
Delivered: 15 November 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6,6A & 6B chapel street, guildford. With all fixtures.