SHEARD PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 8AQ

Company number 03186042
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address SOLAR WORKS CALDER STREET, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8AQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Second filing of the annual return made up to 15 April 2016; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of SHEARD PROPERTIES LIMITED are www.sheardproperties.co.uk, and www.sheard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Sheard Properties Limited is a Private Limited Company. The company registration number is 03186042. Sheard Properties Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Sheard Properties Limited is Solar Works Calder Street Greetland Halifax West Yorkshire Hx4 8aq. . WHITTAKER, Barbara is a Secretary of the company. WHITTAKER, Barbara is a Director of the company. WHITTAKER, John Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WHITTAKER, Barbara
Appointed Date: 15 April 1996

Director
WHITTAKER, Barbara
Appointed Date: 15 April 1996
78 years old

Director
WHITTAKER, John Stephen
Appointed Date: 15 April 1996
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

SHEARD PROPERTIES LIMITED Events

07 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Second filing of the annual return made up to 15 April 2016
13 Jan 2017
Group of companies' accounts made up to 30 April 2016
01 Jun 2016
Director's details changed for Mr John Stephen Whittaker on 18 May 2016
01 Jun 2016
Director's details changed for Barbara Whittaker on 18 May 2016
...
... and 78 more events
23 Apr 1996
New secretary appointed;new director appointed
23 Apr 1996
New director appointed
23 Apr 1996
Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS
23 Apr 1996
Registered office changed on 23/04/96 from: 12 york place, leeds, LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1996
Incorporation

SHEARD PROPERTIES LIMITED Charges

21 April 1999
Legal charge
Delivered: 27 April 1999
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Portland house stainland road west vale halifax west…
15 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Solar works calder street greetland halifax west yorkshire…
15 January 1998
Guarantee & debenture
Delivered: 22 January 1998
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
Fixed and floating charge
Delivered: 27 November 1996
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Hollyns mill rochdale rd,greetland halifax with all…
29 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Solar works calder street halifax with all…
29 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Solar works calder street,halifax with all…
29 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Midland Bank PLC
Description: Hollyns mill rochdale rd,greetland,halifax with all…