SAMMON ESTATES LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 0AE

Company number 04881618
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address LAWRENCE HOUSE, 1-7 CANNING STREET, BURNLEY, LANCASHIRE, BB12 0AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SAMMON ESTATES LIMITED are www.sammonestates.co.uk, and www.sammon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Burnley Barracks Rail Station is 0.5 miles; to Burnley Manchester Road Rail Station is 0.6 miles; to Church & Oswaldtwistle Rail Station is 6.6 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sammon Estates Limited is a Private Limited Company. The company registration number is 04881618. Sammon Estates Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Sammon Estates Limited is Lawrence House 1 7 Canning Street Burnley Lancashire Bb12 0ae. . SHARPE, Neil is a Secretary of the company. ODGEN, Adrian is a Director of the company. SHARPE, Neil is a Director of the company. Secretary MULLIGAN, Bernard Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MULLIGAN, Bernard Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARPE, Neil
Appointed Date: 06 September 2012

Director
ODGEN, Adrian
Appointed Date: 29 August 2003
55 years old

Director
SHARPE, Neil
Appointed Date: 29 August 2003
61 years old

Resigned Directors

Secretary
MULLIGAN, Bernard Martin
Resigned: 06 September 2012
Appointed Date: 29 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Director
MULLIGAN, Bernard Martin
Resigned: 10 March 2012
Appointed Date: 29 August 2003
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

Mr Adrian Ogden
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard Mulligan
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Sharpe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMMON ESTATES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 50 more events
28 Sep 2003
Director resigned
28 Sep 2003
New director appointed
28 Sep 2003
New secretary appointed;new director appointed
28 Sep 2003
New director appointed
29 Aug 2003
Incorporation

SAMMON ESTATES LIMITED Charges

10 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 52 brownlow street clitheroe lancashire…
31 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Dwellinghouse, 4 bay barn and 10.35 acres of f/h land being…
12 January 2007
Legal mortgage (own account)
Delivered: 17 January 2007
Status: Satisfied on 9 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings k/a calder vale shed or calder vale…
2 October 2006
Legal mortgage (own account)
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: Higher side beet barn rishton blackburn lancashire. Assigns…
26 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 16 May 2006
Persons entitled: National Westminster Bank PLC
Description: 26 parrock road barrowford lancashire. By way of fixed…
24 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 7 October 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…