SYLVESTER REAL ESTATE LIMITED
MERIDIAN BUSINESS PARK RUGBY WINDOWS MANUFACTURING LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 01927071
Status Active
Incorporation Date 28 June 1985
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
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 ninety-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Ronald Sylvester Boorman as a director on 11 June 2016. The most likely internet sites of SYLVESTER REAL ESTATE LIMITED are www.sylvesterrealestate.co.uk, and www.sylvester-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sylvester Real Estate Limited is a Private Limited Company. The company registration number is 01927071. Sylvester Real Estate Limited has been working since 28 June 1985. The present status of the company is Active. The registered address of Sylvester Real Estate Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. . BOORMAN, Susan is a Secretary of the company. BOORMAN, Susan is a Director of the company. Secretary BOX, Ronald Peter has been resigned. Secretary WHELBAND, Penelope Catherine has been resigned. Director BOORMAN, Ronald Sylvester has been resigned. Director BOX, Ronald Peter has been resigned. Director BUSSINGHAM, David has been resigned. Director CASHMORE, Daryl has been resigned. Director EMERY, Richard William has been resigned. Director THOMAS, David Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOORMAN, Susan
Appointed Date: 13 June 2000

Director
BOORMAN, Susan
Appointed Date: 24 May 2005
71 years old

Resigned Directors

Secretary
BOX, Ronald Peter
Resigned: 26 March 1993

Secretary
WHELBAND, Penelope Catherine
Resigned: 13 June 2000
Appointed Date: 26 March 1993

Director
BOORMAN, Ronald Sylvester
Resigned: 11 June 2016
Appointed Date: 26 March 1993
78 years old

Director
BOX, Ronald Peter
Resigned: 23 March 1993
84 years old

Director
BUSSINGHAM, David
Resigned: 06 August 1997
Appointed Date: 01 August 1995
70 years old

Director
CASHMORE, Daryl
Resigned: 12 June 2000
61 years old

Director
EMERY, Richard William
Resigned: 26 March 1993
78 years old

Director
THOMAS, David Michael
Resigned: 30 November 2001
Appointed Date: 30 June 2000
63 years old

Persons With Significant Control

Sylvester Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYLVESTER REAL ESTATE LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Ronald Sylvester Boorman as a director on 11 June 2016
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
18 Nov 1987
Full accounts made up to 30 June 1987

18 Nov 1987
Return made up to 02/11/87; full list of members

26 Nov 1986
Full accounts made up to 30 June 1986

26 Nov 1986
Return made up to 12/11/86; full list of members

23 Sep 1986
Registered office changed on 23/09/86 from: unit 8 sapcote road industrial estate burbage hinckley leicestershire

SYLVESTER REAL ESTATE LIMITED Charges

27 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Satisfied on 17 July 2015
Persons entitled: Midland Bank PLC
Description: Property being land and buildings on the north side of…
24 February 1997
Fixed and floating charge
Delivered: 27 February 1997
Status: Satisfied on 17 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1988
Legal charge
Delivered: 25 August 1988
Status: Satisfied on 17 July 2015
Persons entitled: The Bank of Scotland.
Description: 1 hinckley road sapcote leicestershire.
4 December 1987
Debenture
Delivered: 19 December 1987
Status: Satisfied on 17 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…