SC & JLD PROPERTIES LIMITED
NOTTINGHAM PETIT PARIS PROPERTIES LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6DZ

Company number 04370624
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address 32 ELDON ROAD, BEESTON, NOTTINGHAM, ENGLAND, NG9 6DZ
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 fifty-two events have happened. The last three records are Registered office address changed from 4 Sandhurst Drive Ruddington Nottinghamshire NG11 6HY to 32 Eldon Road Beeston Nottingham NG9 6DZ on 11 February 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SC & JLD PROPERTIES LIMITED are www.scjldproperties.co.uk, and www.sc-jld-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sc Jld Properties Limited is a Private Limited Company. The company registration number is 04370624. Sc Jld Properties Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Sc Jld Properties Limited is 32 Eldon Road Beeston Nottingham England Ng9 6dz. . CAPOBASSO, Sergio is a Secretary of the company. CAPOBASSO, Karen is a Director of the company. CAPOBASSO, Sergio is a Director of the company. DAVID, Jean Louis is a Director of the company. DAVID, Lynda Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAPOBASSO, Sergio
Appointed Date: 11 February 2002

Director
CAPOBASSO, Karen
Appointed Date: 11 February 2002
64 years old

Director
CAPOBASSO, Sergio
Appointed Date: 11 February 2002
66 years old

Director
DAVID, Jean Louis
Appointed Date: 11 February 2002
65 years old

Director
DAVID, Lynda Anne
Appointed Date: 11 February 2002
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mrs Karen Capobasso
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sergio Capobasso
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jean Louis David
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Anne David
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SC & JLD PROPERTIES LIMITED Events

11 Feb 2017
Registered office address changed from 4 Sandhurst Drive Ruddington Nottinghamshire NG11 6HY to 32 Eldon Road Beeston Nottingham NG9 6DZ on 11 February 2017
07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Director's details changed for Sergio Capobasso on 30 April 2016
05 May 2016
Director's details changed for Lynda Anne David on 30 April 2016
...
... and 42 more events
16 Apr 2002
New director appointed
16 Apr 2002
Secretary resigned
16 Apr 2002
Director resigned
15 Apr 2002
Accounting reference date extended from 28/02/03 to 31/03/03
11 Feb 2002
Incorporation

SC & JLD PROPERTIES LIMITED Charges

1 August 2014
Charge code 0437 0624 0006
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 6 midland road carlton nottingham t/no…
20 December 2013
Charge code 0437 0624 0005
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 451 meadow lane nottingham t/no…
20 December 2013
Charge code 0437 0624 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 78 rossington road nottingham t/no…
11 November 2013
Charge code 0437 0624 0003
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 kentwood road, sneinton, nottingham. By way of fixed…
5 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 pyatt street the meadows nottingham. By way of fixed…