ENGLESTEDE PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6NR

Company number 01750757
Status Active
Incorporation Date 7 September 1983
Company Type Private Limited Company
Address 4 WARSTONE PARADE EAST, WARSTONE LANE, BIRMINGHAM, WEST MIDLANDS, B18 6NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Susan Shelley as a director on 11 August 2016; Termination of appointment of Susan Shelley as a secretary on 11 August 2016. The most likely internet sites of ENGLESTEDE PROPERTIES LIMITED are www.englestedeproperties.co.uk, and www.englestede-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Englestede Properties Limited is a Private Limited Company. The company registration number is 01750757. Englestede Properties Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of Englestede Properties Limited is 4 Warstone Parade East Warstone Lane Birmingham West Midlands B18 6nr. . SHELLEY, James Oliver Robert is a Director of the company. Secretary COOKE, Ronald William has been resigned. Secretary SHELLEY, Susan has been resigned. Director COOKE, Ronald William has been resigned. Director SHELLEY, Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHELLEY, James Oliver Robert
Appointed Date: 21 July 1994
59 years old

Resigned Directors

Secretary
COOKE, Ronald William
Resigned: 03 July 1994

Secretary
SHELLEY, Susan
Resigned: 11 August 2016
Appointed Date: 21 July 1994

Director
COOKE, Ronald William
Resigned: 03 July 1994
100 years old

Director
SHELLEY, Susan
Resigned: 11 August 2016
88 years old

Persons With Significant Control

Mr James Oliver Robert Shelley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ENGLESTEDE PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Aug 2016
Termination of appointment of Susan Shelley as a director on 11 August 2016
12 Aug 2016
Termination of appointment of Susan Shelley as a secretary on 11 August 2016
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

...
... and 77 more events
04 Sep 1990
Particulars of mortgage/charge

15 Sep 1989
Return made up to 22/08/89; full list of members

29 Jun 1988
Return made up to 20/06/88; full list of members

18 Sep 1987
Return made up to 28/07/87; full list of members

25 Jul 1986
Return made up to 28/05/86; full list of members

ENGLESTEDE PROPERTIES LIMITED Charges

8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 weaver court, roughley, sutton coldfield, west midlands…
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 oakwood croft hillfield solihull west midlands. By way…
4 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 186B drews lane ward end birmingham t/n WM300122. By way of…
2 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 willowbank fazeley tamworth staffordshire t/n SF311175…
2 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 eastbrook close walmley sutton coldfield west midlands…
2 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 eastbrook close walmley sutton coldfield west midlands…
2 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 186 drews lane ward end birmingham t/n WM300124. By way of…
3 September 2004
Legal mortgage
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 14 eastbrook close sutton coldfield west midlands. With…
31 March 2004
Legal mortgage
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 18 eastbrook close sutton coldfield west midlands. With…
31 August 1990
Legal charge
Delivered: 4 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 186 & 186B drews lane ward end birmingham t/nos:- wk…