STERCAP (PROPERTIES) LTD.
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 2PD

Company number 05240952
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address ASHLEY HOUSE, 415 HALIFAX ROAD, BRIGHOUSE, YORKSHIRE, HD6 2PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of STERCAP (PROPERTIES) LTD. are www.stercapproperties.co.uk, and www.stercap-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Stercap Properties Ltd is a Private Limited Company. The company registration number is 05240952. Stercap Properties Ltd has been working since 24 September 2004. The present status of the company is Active. The registered address of Stercap Properties Ltd is Ashley House 415 Halifax Road Brighouse Yorkshire Hd6 2pd. . WORMALD, Brian Collin William is a Secretary of the company. WORMALD, Brian Collin William is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director STRANGEWAY, Dominic Michael has been resigned. Director WORMALD, Graig Ashley has been resigned. Director WORMALD, James Bradley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WORMALD, Brian Collin William
Appointed Date: 24 September 2004

Director
WORMALD, Brian Collin William
Appointed Date: 24 September 2004
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
STRANGEWAY, Dominic Michael
Resigned: 07 August 2009
Appointed Date: 03 February 2005
54 years old

Director
WORMALD, Graig Ashley
Resigned: 15 October 2011
Appointed Date: 24 September 2004
45 years old

Director
WORMALD, James Bradley
Resigned: 15 October 2011
Appointed Date: 24 September 2004
46 years old

Persons With Significant Control

Mr Brian Collin William Wormald
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STERCAP (PROPERTIES) LTD. Events

03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

09 Jul 2015
Total exemption full accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100

...
... and 29 more events
10 Feb 2005
New director appointed
20 Oct 2004
Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
20 Oct 2004
Accounting reference date extended from 30/09/05 to 31/10/05
04 Oct 2004
Secretary resigned
24 Sep 2004
Incorporation

STERCAP (PROPERTIES) LTD. Charges

19 April 2012
Deed of legal mortgage
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of roydlands terrace, leeds road…
19 April 2012
Mortgage debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 October 2008
Third party legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 44 thornes park rastrick brighouse by way of fixed…
4 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the mill 116 low road karlsheaton…