SURE MOVE PROPERTIES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 05042306
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address SUITE 6, MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, UNITED KINGDOM, OX26 6QB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr George Roland Thomas on 1 January 2016. The most likely internet sites of SURE MOVE PROPERTIES LIMITED are www.suremoveproperties.co.uk, and www.sure-move-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sure Move Properties Limited is a Private Limited Company. The company registration number is 05042306. Sure Move Properties Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Sure Move Properties Limited is Suite 6 Minton Place Victoria Road Bicester Oxfordshire United Kingdom Ox26 6qb. . THOMAS, George Roland is a Director of the company. Secretary AINGER, Nicholas John has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director AINGER, Alison Joan has been resigned. Director AINGER, Nicholas John has been resigned. Director HURST, Delyth Sian has been resigned. Director HURST, Tony Graham has been resigned. Director LIVESEY, Lora Frances has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
THOMAS, George Roland
Appointed Date: 30 April 2015
47 years old

Resigned Directors

Secretary
AINGER, Nicholas John
Resigned: 30 April 2015
Appointed Date: 12 February 2004

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
AINGER, Alison Joan
Resigned: 30 April 2015
Appointed Date: 12 February 2004
64 years old

Director
AINGER, Nicholas John
Resigned: 30 April 2015
Appointed Date: 12 February 2004
63 years old

Director
HURST, Delyth Sian
Resigned: 30 April 2015
Appointed Date: 12 February 2004
59 years old

Director
HURST, Tony Graham
Resigned: 30 April 2015
Appointed Date: 12 February 2004
59 years old

Director
LIVESEY, Lora Frances
Resigned: 30 April 2015
Appointed Date: 01 January 2006
57 years old

Persons With Significant Control

Bannisters Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURE MOVE PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 29 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Director's details changed for Mr George Roland Thomas on 1 January 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

15 Feb 2016
Registered office address changed from 10 Buckingham Street Aylesbury Buckinghamshire HP20 2LD to Suite 6, Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 15 February 2016
...
... and 48 more events
31 Mar 2004
Ad 12/02/04-12/02/04 £ si 2@1=2 £ ic 2/4
19 Mar 2004
New director appointed
19 Mar 2004
New director appointed
23 Feb 2004
Secretary resigned
12 Feb 2004
Incorporation

SURE MOVE PROPERTIES LIMITED Charges

7 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 30 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 97 knaves hill leighton buzzard…
17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 30 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 emu close heath and reach milton keynes.
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 30 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a as 66 moorlands, wing, leighton buzzard.
21 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 7 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…