SOUTH HAMPTREE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 6HH

Company number 02884470
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address 84 RADDLEBARN ROAD, SELLY OAK, BIRMINGHAM, B29 6HH
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 seventy-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 102 . The most likely internet sites of SOUTH HAMPTREE LIMITED are www.southhamptree.co.uk, and www.south-hamptree.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. South Hamptree Limited is a Private Limited Company. The company registration number is 02884470. South Hamptree Limited has been working since 04 January 1994. The present status of the company is Active. The registered address of South Hamptree Limited is 84 Raddlebarn Road Selly Oak Birmingham B29 6hh. . PABARI, Suresh is a Secretary of the company. JORDAN, Marcus Andrew is a Director of the company. PABARI, Suresh is a Director of the company. PABARI, Vibha Suresh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PABARI, Vibha Suresh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PABARI, Suresh
Appointed Date: 18 March 1998

Director
JORDAN, Marcus Andrew
Appointed Date: 09 June 2008
66 years old

Director
PABARI, Suresh
Appointed Date: 04 January 1994
75 years old

Director
PABARI, Vibha Suresh
Appointed Date: 18 March 1998
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 January 1994
Appointed Date: 04 January 1994

Secretary
PABARI, Vibha Suresh
Resigned: 18 March 1998
Appointed Date: 04 January 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 January 1994
Appointed Date: 04 January 1994
73 years old

Persons With Significant Control

Mrs Tracy Jayne Jordan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Thompson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH HAMPTREE LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 May 2016
Micro company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 102

30 Mar 2015
Micro company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 102

...
... and 65 more events
17 Jan 1994
Nc inc already adjusted 04/01/94

17 Jan 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Jan 1994
Secretary resigned;new secretary appointed

13 Jan 1994
Director resigned;new director appointed

04 Jan 1994
Incorporation

SOUTH HAMPTREE LIMITED Charges

30 April 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 8 August 2009
Persons entitled: National Westminster Bank PLC
Description: Part first floor and part first floor second and third…
21 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 64 frogmore street abergavenny…
15 September 1994
Legal mortgage
Delivered: 21 September 1994
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36-42 high street, irthlingborough…