SALEM PROPERTIES LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA32 8RP

Company number 05031158
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address PENTRE DAFIS, DRYSLWYN, CARMARTHEN, CARMARTHENSHIRE, SA32 8RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of SALEM PROPERTIES LIMITED are www.salemproperties.co.uk, and www.salem-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Llandeilo Rail Station is 3.9 miles; to Llandybie Rail Station is 4.5 miles; to Ammanford Rail Station is 6.1 miles; to Pantyffynnon Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salem Properties Limited is a Private Limited Company. The company registration number is 05031158. Salem Properties Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Salem Properties Limited is Pentre Dafis Dryslwyn Carmarthen Carmarthenshire Sa32 8rp. . RICH, Gloria is a Secretary of the company. JONES, Thomas Geoffrey is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICH, Gloria
Appointed Date: 02 February 2004

Director
JONES, Thomas Geoffrey
Appointed Date: 02 February 2004
84 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 March 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr Thomas Geoffrey Jones
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SALEM PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 2 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Apr 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 31 more events
06 Mar 2004
Secretary resigned
06 Mar 2004
Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100
06 Mar 2004
New secretary appointed
06 Mar 2004
New director appointed
02 Feb 2004
Incorporation

SALEM PROPERTIES LIMITED Charges

16 September 2010
Standard security
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ormiston medical centre, sprinty drive, ormiston, tranent.
9 September 2010
Legal charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge other property at any time…
12 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a barclays bank, 46 rhosmaen street…
29 July 2004
Legal mortgage
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at church bank industrial estate llandovery f/H. With…
5 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Satisfied on 9 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H loveny house 10 miller business park liskeard. With the…
5 March 2004
Debenture
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…