ST.MARY'S PROPERTIES (SUSSEX) LTD
HOVE ST.MARY'S LAUNDERETTE (PORTSLADE) LTD

Hellopages » East Sussex » Brighton and Hove » BN3 3YN

Company number 08558829
Status Active
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address 16 BLATCHINGTON ROAD, HOVE, EAST SUSSEX, BN3 3YN
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 seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 085588290007, created on 6 December 2016; Registration of charge 085588290005, created on 8 November 2016. The most likely internet sites of ST.MARY'S PROPERTIES (SUSSEX) LTD are www.stmaryspropertiessussex.co.uk, and www.st-mary-s-properties-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. St Mary S Properties Sussex Ltd is a Private Limited Company. The company registration number is 08558829. St Mary S Properties Sussex Ltd has been working since 06 June 2013. The present status of the company is Active. The registered address of St Mary S Properties Sussex Ltd is 16 Blatchington Road Hove East Sussex Bn3 3yn. The company`s financial liabilities are £110.35k. It is £7.71k against last year. The cash in hand is £2.57k. It is £-7.71k against last year. And the total assets are £2.57k, which is £-7.71k against last year. SOBHEY, Samy is a Director of the company. Director DANIEL, John Wadiei has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st.mary's properties (sussex) Key Finiance

LIABILITIES £110.35k
+7%
CASH £2.57k
-76%
TOTAL ASSETS £2.57k
-76%
All Financial Figures

Current Directors

Director
SOBHEY, Samy
Appointed Date: 06 June 2013
53 years old

Resigned Directors

Director
DANIEL, John Wadiei
Resigned: 06 June 2013
Appointed Date: 06 June 2013
67 years old

ST.MARY'S PROPERTIES (SUSSEX) LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Registration of charge 085588290007, created on 6 December 2016
11 Nov 2016
Registration of charge 085588290005, created on 8 November 2016
11 Nov 2016
Registration of charge 085588290006, created on 8 November 2016
24 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

...
... and 7 more events
20 Oct 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

03 Jul 2014
Company name changed st.mary's launderette (portslade) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution

05 Oct 2013
Registration of charge 085588290001
18 Jun 2013
Termination of appointment of John Daniel as a director
06 Jun 2013
Incorporation
Statement of capital on 2013-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

ST.MARY'S PROPERTIES (SUSSEX) LTD Charges

6 December 2016
Charge code 0855 8829 0007
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
8 November 2016
Charge code 0855 8829 0006
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
8 November 2016
Charge code 0855 8829 0005
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
14 August 2015
Charge code 0855 8829 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as flat 2 79A boundary road hove…
15 December 2014
Charge code 0855 8829 0003
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 37 balmoral court neville road hove…
15 December 2014
Charge code 0855 8829 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 September 2013
Charge code 0855 8829 0001
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 79 boundary road hove. Notification of addition to or…