SOMERCHURCH PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B73 6HH

Company number 04651233
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 38 SOMERVILLE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 6HH
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-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of SOMERCHURCH PROPERTIES LIMITED are www.somerchurchproperties.co.uk, and www.somerchurch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Somerchurch Properties Limited is a Private Limited Company. The company registration number is 04651233. Somerchurch Properties Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Somerchurch Properties Limited is 38 Somerville Road Sutton Coldfield West Midlands B73 6hh. The company`s financial liabilities are £48.86k. It is £11.74k against last year. And the total assets are £5.01k, which is £-0.66k against last year. BELLSHAW, Philip Angus is a Secretary of the company. BELLSHAW, Marion Claire is a Director of the company. BELLSHAW, Philip Angus is a Director of the company. KERINS, Lisa Ann is a Director of the company. KERINS, Paul Patrick is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


somerchurch properties Key Finiance

LIABILITIES £48.86k
+31%
CASH n/a
TOTAL ASSETS £5.01k
-12%
All Financial Figures

Current Directors

Secretary
BELLSHAW, Philip Angus
Appointed Date: 29 January 2003

Director
BELLSHAW, Marion Claire
Appointed Date: 29 January 2003
63 years old

Director
BELLSHAW, Philip Angus
Appointed Date: 29 January 2003
62 years old

Director
KERINS, Lisa Ann
Appointed Date: 29 January 2003
49 years old

Director
KERINS, Paul Patrick
Appointed Date: 29 January 2003
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr. Philip Angus Bellshaw
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Patrick Kerins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERCHURCH PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 36 more events
21 Feb 2003
New director appointed
21 Feb 2003
New director appointed
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
29 Jan 2003
Incorporation

SOMERCHURCH PROPERTIES LIMITED Charges

22 December 2006
Legal mortgage
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property 18 frederick road erdington birmingham t/no…
28 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 52 hawbush road, walsall west midlands…
22 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 59 brantley road witton birmingham t/n WM591428. By way…
22 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 12 brunswick park road wednesbury west midlands t/n…
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 brunswick park road wednesbury. By way of fixed charge…