SINGFORD PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS

Company number 03100264
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 1 DUKES PASSAGE, DUKE STREET, BRIGHTON, EAST SUSSEX, BN1 1BS
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 999 . The most likely internet sites of SINGFORD PROPERTIES LIMITED are www.singfordproperties.co.uk, and www.singford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Singford Properties Limited is a Private Limited Company. The company registration number is 03100264. Singford Properties Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Singford Properties Limited is 1 Dukes Passage Duke Street Brighton East Sussex Bn1 1bs. The company`s financial liabilities are £44.1k. It is £-28.04k against last year. And the total assets are £32k, which is £-3.98k against last year. GOLDING, Kendal is a Secretary of the company. SPRINZ, John Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLDING, Dean John has been resigned. Director MARCEL, David Jan 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".


singford properties Key Finiance

LIABILITIES £44.1k
-39%
CASH n/a
TOTAL ASSETS £32k
-12%
All Financial Figures

Current Directors

Secretary
GOLDING, Kendal
Appointed Date: 16 October 1995

Director
SPRINZ, John Peter
Appointed Date: 27 December 1995
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1995
Appointed Date: 08 September 1995

Director
GOLDING, Dean John
Resigned: 10 July 2000
Appointed Date: 16 October 1995
64 years old

Director
MARCEL, David Jan
Resigned: 23 September 1999
Appointed Date: 27 December 1995
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1995
Appointed Date: 08 September 1995

Persons With Significant Control

Miss Nicki Catherine Desiderata Sprinz
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Michael Sprinz
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lucy Natasha Belinda Sprinz
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINGFORD PROPERTIES LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 999

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 999

...
... and 66 more events
01 Dec 1995
Particulars of mortgage/charge
01 Dec 1995
Particulars of mortgage/charge
25 Oct 1995
Registered office changed on 25/10/95 from: classic house 174-180 old street london EC1V 9BP
25 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Sep 1995
Incorporation

SINGFORD PROPERTIES LIMITED Charges

16 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 18 April 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 4 16 stanford avenue brighton east…
4 June 1996
Legal mortgage
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Albany villas hove east sussex and any goodwill of any…
16 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2 20 bedford square brighton east sussex with the…
27 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 67 eversfield place hastings east sussex and goodwill of…
27 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2, 67 eversfield place hastings east sussex and…
22 December 1995
Legal mortgage
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 11 76A marine parade brighton east sussex. See the…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1 11 pelham crescent hastings east sussex. Together…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 4 56 mount pleasant road hastings east sussex…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1, 36 kenilworth road, st leonards on sea east sussex…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 st johns road, st leonards on sea east sussex. Together…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2, 59 mount pleasant road, hastings east sussex…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 133A emmanuel road hastings east sussex. Together with all…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Top floor flat, 19 st margarets road, st leonards on sea…
13 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1 13 clyde road st leonards on sea east sussex…
29 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor flat,11/13 michelgrove rd,boscombe,bournemouth…
29 November 1995
Fixed and floating charge
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1ST floor flat,11/13 michelgrove rd,boscombe,bournemouth…