SR PROPERTIES NATIONWIDE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9TB

Company number 07330493
Status Active
Incorporation Date 29 July 2010
Company Type Private Limited Company
Address WARTH BUSINESS CENTRE, WARTH INDUSTRIAL PARK, WARTH ROAD, BURY, BL9 9TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 29 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SR PROPERTIES NATIONWIDE LIMITED are www.srpropertiesnationwide.co.uk, and www.sr-properties-nationwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Sr Properties Nationwide Limited is a Private Limited Company. The company registration number is 07330493. Sr Properties Nationwide Limited has been working since 29 July 2010. The present status of the company is Active. The registered address of Sr Properties Nationwide Limited is Warth Business Centre Warth Industrial Park Warth Road Bury 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. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NUTTALL, Richard Harvey James
Appointed Date: 29 July 2015

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

Director
HOLMES, Bernard Christopher Norman Roger
Appointed Date: 29 July 2010
80 years old

Director
NUTTALL, Richard Harvey James
Appointed Date: 29 July 2010
59 years old

Director
WILLIAMS, Paul Raymond
Appointed Date: 29 July 2010
69 years old

Persons With Significant Control

Sheffield & Regional Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SR PROPERTIES NATIONWIDE LIMITED Events

14 Dec 2016
Accounts for a small company made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Dec 2015
Accounts for a small company made up to 30 June 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Jul 2015
Appointment of Mr Richard Harvey James Nuttall as a secretary on 29 July 2015
...
... and 20 more events
02 Feb 2011
Particulars of a mortgage or charge / charge no: 3
02 Feb 2011
Particulars of a mortgage or charge / charge no: 2
02 Feb 2011
Particulars of a mortgage or charge / charge no: 1
16 Nov 2010
Appointment of Mr Ian Elliott as a director
29 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SR PROPERTIES NATIONWIDE LIMITED Charges

20 February 2015
Charge code 0733 0493 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: None…
20 February 2015
Charge code 0733 0493 0006
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: The land lying to the north east of kincraig road blackpool…
20 February 2015
Charge code 0733 0493 0005
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Nationwide Building Society (Nationwide)
Description: Contains fixed charge…
18 January 2011
Deed of rental assignment
Delivered: 2 February 2011
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: Assigns the rent see image for full details.
18 January 2011
Charge over rent account
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance see…
18 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Legal charge
Delivered: 2 February 2011
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: 3/4 essex house harlow t/no EX401014,4A/4B admiral court…