SHEPPERTON PROPERTIES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PW
Company number 01715609
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address 24 CIRCUS MEWS, BATH, BA1 2PW
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 one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of SHEPPERTON PROPERTIES LIMITED are www.sheppertonproperties.co.uk, and www.shepperton-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and ten months. Shepperton Properties Limited is a Private Limited Company. The company registration number is 01715609. Shepperton Properties Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Shepperton Properties Limited is 24 Circus Mews Bath Ba1 2pw. The company`s financial liabilities are £798.81k. It is £36.15k against last year. And the total assets are £778.01k, which is £-58.68k against last year. BRADDICK, Graham Peter is a Director of the company. DAVIS, Gavin Kenneth is a Director of the company. DAVIS, Julie Ann is a Director of the company. Secretary DAVIS, Lynda Susan has been resigned. Director DAVIS, Cyril Kenneth has been resigned. Director DAVIS, Lynda Susan has been resigned. Director LEGGE, Ingram Andrew David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shepperton properties Key Finiance

LIABILITIES £798.81k
+4%
CASH n/a
TOTAL ASSETS £778.01k
-8%
All Financial Figures

Current Directors

Director
BRADDICK, Graham Peter
Appointed Date: 21 November 2011
62 years old

Director
DAVIS, Gavin Kenneth

70 years old

Director
DAVIS, Julie Ann
Appointed Date: 01 January 2012
65 years old

Resigned Directors

Secretary
DAVIS, Lynda Susan
Resigned: 08 September 2011

Director
DAVIS, Cyril Kenneth
Resigned: 14 September 1992
116 years old

Director
DAVIS, Lynda Susan
Resigned: 08 September 2011
67 years old

Director
LEGGE, Ingram Andrew David
Resigned: 30 September 2014
Appointed Date: 01 January 2012
62 years old

Persons With Significant Control

Shepperton Ventures Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPPERTON PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jun 2016
Accounts for a small company made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

11 Feb 2015
Full accounts made up to 30 April 2014
27 Jan 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
...
... and 98 more events
13 Dec 1986
Full accounts made up to 31 March 1986

13 Dec 1986
Return made up to 02/09/86; full list of members
30 Oct 1986
Particulars of mortgage/charge

31 Jan 1984
Amount paid nil/part paid shares
15 Apr 1983
Incorporation

SHEPPERTON PROPERTIES LIMITED Charges

9 October 2014
Charge code 0171 5609 0014
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 2/14 high street…
9 October 2014
Charge code 0171 5609 0013
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 2 green lane shepperton…
12 May 2011
Legal charge
Delivered: 13 May 2011
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: L/H property known as 27 circus mews, bath, t/no: AV189337.
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a number 2 church view, doynton…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 4 church view doynton gloucestershire t/no GR284880 a…
19 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 2/14 high street shepperton and 2/6 green lane shepperton…
7 July 1997
Deed of legal charge
Delivered: 23 July 1997
Status: Satisfied on 1 March 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Shepperton house araby corner shepperton middlesex…
31 August 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the north-west side of merlin way, melksham…
31 August 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 4 edward street, westbury, wiltshire fixed and. Floating…
31 August 1993
Legal charge
Delivered: 7 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Midsomer enterprise park being land lying to the north of…
31 August 1993
Debenture
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 December 1989
Legal mortgage
Delivered: 22 December 1989
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel Bank Limited
Description: Land at merlin way, milksham assigns the goodwill of the…
23 October 1986
Debenture
Delivered: 30 October 1986
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel & Co Limited
Description: Land at midsomer norton radstock, bath, avon. Floating…