SERRUYS PROPERTY COMPANY LIMITED
LENWADE

Hellopages » Norfolk » Broadland » NR9 5SN

Company number 01137245
Status Active
Incorporation Date 2 October 1973
Company Type Private Limited Company
Address SPC HOUSE ATLAS WORKS, NORWICH ROAD, LENWADE, NORFOLK, NR9 5SN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 October 2015; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of SERRUYS PROPERTY COMPANY LIMITED are www.serruyspropertycompany.co.uk, and www.serruys-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Serruys Property Company Limited is a Private Limited Company. The company registration number is 01137245. Serruys Property Company Limited has been working since 02 October 1973. The present status of the company is Active. The registered address of Serruys Property Company Limited is Spc House Atlas Works Norwich Road Lenwade Norfolk Nr9 5sn. . CUBITT, Richard is a Secretary of the company. SERRUYS, Andre Paul is a Director of the company. SERRUYS, Leticia is a Director of the company. SERRUYS, Sonja Clare is a Director of the company. Secretary SERRUYS, Honor Ann has been resigned. Director SERRUYS, Adriaan Cornelis has been resigned. Director SERRUYS, Adriaan Cornelis has been resigned. Director SERRUYS, Erik Karl has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CUBITT, Richard
Appointed Date: 16 November 1994

Director
SERRUYS, Andre Paul
Appointed Date: 16 November 1994
68 years old

Director
SERRUYS, Leticia
Appointed Date: 28 September 2009
50 years old

Director
SERRUYS, Sonja Clare
Appointed Date: 16 November 1994
65 years old

Resigned Directors

Secretary
SERRUYS, Honor Ann
Resigned: 16 November 1994

Director
SERRUYS, Adriaan Cornelis
Resigned: 18 September 2005
Appointed Date: 19 October 1993
90 years old

Director
SERRUYS, Adriaan Cornelis
Resigned: 01 April 1993
90 years old

Director
SERRUYS, Erik Karl
Resigned: 07 September 2001
59 years old

Persons With Significant Control

Spc Holdings Ltd
Notified on: 3 June 2016
Nature of control: Ownership of shares – 75% or more

SERRUYS PROPERTY COMPANY LIMITED Events

04 Aug 2016
Full accounts made up to 31 October 2015
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
31 May 2016
Satisfaction of charge 3 in full
31 May 2016
Satisfaction of charge 7 in full
31 May 2016
Satisfaction of charge 8 in full
...
... and 162 more events
13 Feb 1987
Full accounts made up to 31 December 1985

28 May 1986
Director resigned;new director appointed

15 Feb 1977
Memorandum and Articles of Association
04 Dec 1973
Company name changed\certificate issued on 04/12/73
02 Oct 1973
Certificate of incorporation

SERRUYS PROPERTY COMPANY LIMITED Charges

7 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Satisfied on 29 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the plaswood site 20 griston road…
7 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 701 latitude court 3 albert basin way…
7 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tawny lodge, pound lane, thorpe st andrew…
7 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2011
Mortgage deed
Delivered: 14 December 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H beech lodge 8 pound lane thorpe st andrew t/no NK60678;…
29 September 2011
Mortgage
Delivered: 7 October 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a the deal ground (land and premises at…
29 September 2011
Mortgage
Delivered: 7 October 2011
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a may gurney site land and buildings on the…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H 4 willow court 8 st georges lane shoeburyness and…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 5 willow court, 8 st georges lane…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 12 willow court 8 st georges lane…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H fairview 45 cawston road reepham norwich t/n NK244549…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H 11 willow court 8 st georges lane shoeburyness and…
23 June 2011
Legal charge
Delivered: 7 July 2011
Status: Satisfied on 4 May 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a drayton wood, drayton high road, drayton…
19 November 2010
Legal and equitable charge
Delivered: 25 November 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: F/H land being beech lodge pound land thorpe st andrew…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 3 October 2012
Persons entitled: Mills & Reeve LLP
Description: L/H apartment 207 latitude court 3 albert basin way london…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: F/H drayton wood drayton high road drayton t/no NK150029;…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: F/H land on the south east side of ipswich road colchester…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: L/H apartment 13 mistley quayside maltings high street…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: L/H 2 willow court 8 st georges lane shoeburyness t/no…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: F/H tawny lodge pound lane thorpe st andrew t/no NK239364;…
19 August 2010
Legal and equitable charge
Delivered: 24 August 2010
Status: Satisfied on 22 September 2012
Persons entitled: Mills & Reeve LLP
Description: F/H land k/a homeland bullen's lane swineshead t/no…
9 October 2009
Mortgage
Delivered: 14 October 2009
Status: Satisfied on 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bpi site, atlas works, norwich road…
29 September 2008
Deed of admission to an omnibus guarantee and set off agreement dated 30 january 2001 and
Delivered: 2 October 2008
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2008
A deed of admission to an omnibus guarantee and set off agreement dated 30/1/2001
Delivered: 10 May 2008
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land and buildings on south side of…
30 September 2002
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2002
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 May 2002
A deed of admission to an omnibus letter of set-off dated 30TH january 2001
Delivered: 1 June 2002
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2001
Mortgage
Delivered: 20 October 2001
Status: Satisfied on 22 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land & buildings, old lane, holbrook…
25 September 1996
Mortgage
Delivered: 30 September 1996
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Bank PLC
Description: 4 bryant road exhall coventry warks t/n WK363662 together…
28 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Bank PLC
Description: F/H-land at station road attleborough norfolk t/n-NK122547…
12 October 1994
Mortgage
Delivered: 18 October 1994
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Bank PLC
Description: Crown works horn hill lowestoft suffolk and goodwill of the…
28 September 1993
Legal charge
Delivered: 30 September 1993
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: Land at norwich road lenwade norfolk and the l/h property…
27 August 1991
Legal mortgage
Delivered: 2 September 1991
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Bank PLC
Description: Premises situate at and k/a units 1-4 hurricane way…
22 May 1986
Legal mortgage
Delivered: 30 May 1986
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: F/Hold the oasis, pound lane, thorpe st. Andrew, norwich…
26 September 1978
Oral charge
Delivered: 29 September 1978
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Bank PLC
Description: All the interest whatsoever of the company both present and…
7 April 1978
Legal charge
Delivered: 25 April 1978
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: 221,222 & 223 northgate st, great yarmouth, norfolk as…
20 September 1976
Legal charge
Delivered: 23 September 1976
Status: Satisfied on 27 June 2006
Persons entitled: Lloyds Bank PLC
Description: Freehold land with offices workshops stores and other…