STRAFFORD PROPERTIES (DEVELOPMENTS) LIMITED
ELLAND STRAFFORD PROPERTIES LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 0QF

Company number 00638262
Status Active
Incorporation Date 29 September 1959
Company Type Private Limited Company
Address 118 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0QF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STRAFFORD PROPERTIES (DEVELOPMENTS) LIMITED are www.straffordpropertiesdevelopments.co.uk, and www.strafford-properties-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Strafford Properties Developments Limited is a Private Limited Company. The company registration number is 00638262. Strafford Properties Developments Limited has been working since 29 September 1959. The present status of the company is Active. The registered address of Strafford Properties Developments Limited is 118 Victoria Road Elland West Yorkshire Hx5 0qf. . RORKE, Stephanie is a Secretary of the company. FAIRHURST, Kerry is a Director of the company. RORKE, Stephanie is a Director of the company. Director RORKE, Samuel John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
FAIRHURST, Kerry
Appointed Date: 06 April 2001
63 years old

Director
RORKE, Stephanie

93 years old

Resigned Directors

Director
RORKE, Samuel John
Resigned: 20 March 2003
99 years old

Persons With Significant Control

Mrs Stephanie Rorke
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

STRAFFORD PROPERTIES (DEVELOPMENTS) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000

25 Sep 2015
Company name changed strafford properties LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24

...
... and 92 more events
27 Jun 1986
Return made up to 31/12/85; full list of members

27 Jun 1986
Return made up to 31/12/84; full list of members

27 Jun 1986
Return made up to 31/12/84; full list of members

16 Jan 1985
Accounts made up to 5 April 1982
29 Sep 1959
Incorporation

STRAFFORD PROPERTIES (DEVELOPMENTS) LIMITED Charges

24 November 1987
Legal charge
Delivered: 11 December 1987
Status: Satisfied on 13 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Nos 21-23 & 25 bull green halifax west yorkshire, all…
5 February 1981
Legal charge
Delivered: 6 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at lancaster road, barnet title nos:…
13 October 1967
Charge
Delivered: 2 November 1967
Status: Satisfied on 1 July 1995
Persons entitled: Westminster Bank LTD
Description: 16/18, friern park london N.12.
6 March 1964
Legal mortgage
Delivered: 25 March 1964
Status: Satisfied on 1 July 1995
Persons entitled: Westminster Bank LTD
Description: Shepperds works, fiddlebridge lane, hatfield.
16 August 1963
Mortgage
Delivered: 26 August 1963
Status: Satisfied on 1 July 1995
Persons entitled: Westminster Bank LTD.
Description: 21 victoria rd, new barnet , herts.
8 February 1963
Charge of whole
Delivered: 21 February 1963
Status: Satisfied on 1 July 1995
Persons entitled: Westminster Bank LTD
Description: 25 gruneesen road, finchley, london N.3.