SIZERGH HOUSE PROPERTIES LIMITED
BLACKPOOL POULTON PLAIZ LIMITED HIGH COMPLEY CARAVAN PARK LIMITED

Hellopages » Lancashire » Blackpool » FY2 9HZ

Company number 00672462
Status Active
Incorporation Date 13 October 1960
Company Type Private Limited Company
Address STANLEY WILKINSON & CO RED BANK ROAD, BISPHAM, BLACKPOOL, LANCASHIRE, ENGLAND, FY2 9HZ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-27 ; Previous accounting period extended from 30 October 2016 to 31 December 2016; Registered office address changed from Garstang Road West Poulton Le Fylde Lancashire FY6 8AR to Stanley Wilkinson & Co Red Bank Road Bispham Blackpool Lancashire FY2 9HZ on 6 December 2016. The most likely internet sites of SIZERGH HOUSE PROPERTIES LIMITED are www.sizerghhouseproperties.co.uk, and www.sizergh-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Sizergh House Properties Limited is a Private Limited Company. The company registration number is 00672462. Sizergh House Properties Limited has been working since 13 October 1960. The present status of the company is Active. The registered address of Sizergh House Properties Limited is Stanley Wilkinson Co Red Bank Road Bispham Blackpool Lancashire England Fy2 9hz. . WALTON, Martin James is a Secretary of the company. WALTON, Sarah Lyn is a Director of the company. Secretary HODGSON, Moira Therese has been resigned. Secretary WALTON, Sarah has been resigned. Director COWBURN, Harold has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
WALTON, Martin James
Appointed Date: 28 January 2005

Director
WALTON, Sarah Lyn

64 years old

Resigned Directors

Secretary
HODGSON, Moira Therese
Resigned: 28 January 2005
Appointed Date: 29 March 1999

Secretary
WALTON, Sarah
Resigned: 29 March 1999

Director
COWBURN, Harold
Resigned: 29 March 1999
91 years old

Persons With Significant Control

Mrs Sarah Lyn Walton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SIZERGH HOUSE PROPERTIES LIMITED Events

31 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27

27 Jan 2017
Previous accounting period extended from 30 October 2016 to 31 December 2016
06 Dec 2016
Registered office address changed from Garstang Road West Poulton Le Fylde Lancashire FY6 8AR to Stanley Wilkinson & Co Red Bank Road Bispham Blackpool Lancashire FY2 9HZ on 6 December 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 October 2015
...
... and 95 more events
06 May 1988
Particulars of mortgage/charge

17 Dec 1987
Return made up to 03/12/87; full list of members

25 Jun 1987
Accounts for a small company made up to 31 October 1986
14 Nov 1986
Return made up to 23/10/86; full list of members

13 May 1986
Director resigned

SIZERGH HOUSE PROPERTIES LIMITED Charges

3 April 2013
Mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Royscot Larch LTD
Description: New 01/01/2013 pemberton sovereign caravan holiday home…
18 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H poulton plaiz caravan park garstang road west poulton…
16 June 2008
Debenture
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 1 April 2011
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings to the south of garstang road…
11 April 1995
Fixed and floating charge
Delivered: 19 April 1995
Status: Satisfied on 1 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Debenture
Delivered: 6 January 1989
Status: Satisfied on 3 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1988
Debenture
Delivered: 6 May 1988
Status: Satisfied on 12 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…