SHEFFIELD & REGIONAL PROPERTIES LIMITED
BURY S & R 2 COMPANY LIMITED

Hellopages » Greater Manchester » Bury » BL9 9TB

Company number 05710496
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address WARTH BUSINESS CENTRE WARTH INDUSTRIAL PARK, WARTH ROAD, BURY, LANCASHIRE, BL9 9TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 30 June 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of SHEFFIELD & REGIONAL PROPERTIES LIMITED are www.sheffieldregionalproperties.co.uk, and www.sheffield-regional-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sheffield Regional Properties Limited is a Private Limited Company. The company registration number is 05710496. Sheffield Regional Properties Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Sheffield Regional Properties Limited is Warth Business Centre Warth Industrial Park Warth Road Bury Lancashire Bl9 9tb. . NUTTALL, Richard Harvey James is a Secretary of the company. ELLIOTT, Ian is a Director of the company. HOLMES, Bernard Christopher Norman Roger is a Director of the company. NUTTALL, Richard Harvey James is a Director of the company. WILLIAMS, Paul Raymond is a Director of the company. Secretary FOLWELL, Robert Frederick has been resigned. Secretary WILLIAMS, Paul Raymond has been resigned. Director FOLWELL, Robert Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NUTTALL, Richard Harvey James
Appointed Date: 28 February 2008

Director
ELLIOTT, Ian
Appointed Date: 15 November 2010
55 years old

Director
HOLMES, Bernard Christopher Norman Roger
Appointed Date: 15 February 2006
80 years old

Director
NUTTALL, Richard Harvey James
Appointed Date: 31 January 2008
60 years old

Director
WILLIAMS, Paul Raymond
Appointed Date: 15 February 2006
69 years old

Resigned Directors

Secretary
FOLWELL, Robert Frederick
Resigned: 28 February 2008
Appointed Date: 20 February 2006

Secretary
WILLIAMS, Paul Raymond
Resigned: 20 February 2006
Appointed Date: 15 February 2006

Director
FOLWELL, Robert Frederick
Resigned: 29 January 2007
Appointed Date: 07 November 2006
80 years old

Persons With Significant Control

Mr Bernard Christopher Norman Roger Holmes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SHEFFIELD & REGIONAL PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
14 Dec 2016
Group of companies' accounts made up to 30 June 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

22 Dec 2015
Accounts for a small company made up to 30 June 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 60 more events
17 Mar 2006
Secretary resigned
17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2006
Incorporation

SHEFFIELD & REGIONAL PROPERTIES LIMITED Charges

18 January 2011
Third party charge over shares
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First fixed charge its entire right title and interest in…
2 July 2009
Legal charge
Delivered: 4 July 2009
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: Golborne enterprise park 1 kid glove road golborne, greater…
1 April 2009
Legal charge
Delivered: 3 April 2009
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: Silver court industrial estate intercity way leeds t/n…
15 July 2008
Legal charge
Delivered: 22 July 2008
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mandeville house 62 the broadway amersham…
16 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: Units 16 & 17 compass point ensign way hamble southampton…
23 March 2006
Debenture
Delivered: 3 April 2006
Status: Satisfied on 6 March 2013
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H properties k/a 4A admiral court alington road…
23 March 2006
Legal charge
Delivered: 3 April 2006
Status: Satisfied on 6 March 2013
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H properties k/a 4A admiral court alington road…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south west side of regent…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a wednesfield way industrial estate, well lane…