STORE PROPERTY DEVELOPMENTS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 7XA

Company number 00463356
Status Active
Incorporation Date 10 January 1949
Company Type Private Limited Company
Address FARR HOUSE, 4 NEW PARK ROAD, CHICHESTER, WEST SUSSEX, PO19 7XA
Home Country United Kingdom
Nature of Business 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 one hundred and forty-seven events have happened. The last three records are Director's details changed for Mr Roger Foster Wickens on 3 February 2017; Director's details changed for Mrs Jacqueline Jennifer Wickens on 3 February 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of STORE PROPERTY DEVELOPMENTS LIMITED are www.storepropertydevelopments.co.uk, and www.store-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Bosham Rail Station is 3.2 miles; to Nutbourne Rail Station is 4.8 miles; to Southbourne Rail Station is 5.9 miles; to Barnham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Store Property Developments Limited is a Private Limited Company. The company registration number is 00463356. Store Property Developments Limited has been working since 10 January 1949. The present status of the company is Active. The registered address of Store Property Developments Limited is Farr House 4 New Park Road Chichester West Sussex Po19 7xa. . HAWKINS, Gary Neil is a Secretary of the company. HAWKINS, Gary Neil is a Director of the company. HUGHES, David John Stuart is a Director of the company. ROWLAND, Paul Michael Albert is a Director of the company. WICKENS, Jacqueline Jennifer is a Director of the company. WICKENS, Roger Foster is a Director of the company. WICKENS, Sarah Foster is a Director of the company. Secretary DAVIES, Keith has been resigned. Director FIELDER, Alan has been resigned. Director SMITHERS, John Howard has been resigned. Director STANDING, Michael Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAWKINS, Gary Neil
Appointed Date: 22 January 2004

Director
HAWKINS, Gary Neil
Appointed Date: 01 November 2007
54 years old

Director

Director
ROWLAND, Paul Michael Albert
Appointed Date: 18 April 2011
56 years old

Director

Director

Director
WICKENS, Sarah Foster
Appointed Date: 06 September 1996
55 years old

Resigned Directors

Secretary
DAVIES, Keith
Resigned: 22 January 2004

Director
FIELDER, Alan
Resigned: 28 February 2011
Appointed Date: 17 October 2005
65 years old

Director
SMITHERS, John Howard
Resigned: 30 June 2016
71 years old

Director
STANDING, Michael Robin
Resigned: 17 October 2005
78 years old

Persons With Significant Control

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

STORE PROPERTY DEVELOPMENTS LIMITED Events

16 Feb 2017
Director's details changed for Mr Roger Foster Wickens on 3 February 2017
16 Feb 2017
Director's details changed for Mrs Jacqueline Jennifer Wickens on 3 February 2017
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
23 Sep 2016
Full accounts made up to 24 March 2016
12 Sep 2016
Director's details changed for Mr Paul Michael Albert Rowland on 1 September 2016
...
... and 137 more events
17 Feb 1987
Full accounts made up to 31 March 1986

17 Feb 1987
Annual return made up to 07/10/86

02 Oct 1986
Particulars of mortgage/charge

26 Sep 1986
Particulars of mortgage/charge

10 Jan 1949
Certificate of incorporation

STORE PROPERTY DEVELOPMENTS LIMITED Charges

1 May 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 21 June 1995
Persons entitled: Job Bowers Violet Bowers
Description: F/H land situate to the westerly side of whiteley lane…
10 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Cydweli courtwick lane littlehampton west sussex. Title…
6 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of courtwick lane littlehampton…
3 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: 30 angmering way, rustington, west sussex t/n sx 118683.
25 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 15 December 1989
Persons entitled: Barclays Bank PLC
Description: Land at brookside industrial estate rustington estate…
17 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land formerly part of the garden of courtwick courtwick…
6 December 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H culver, salthill road, fishbourne. West sussex.
6 March 1978
Legal charge
Delivered: 16 March 1978
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: Ockenden's yard. Nepcote lane, frindon, west sussex.
5 July 1974
Legal charge
Delivered: 12 July 1974
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: Audry dene hurst road. Rustington sx.
30 June 1966
Instrument of charge
Delivered: 6 July 1966
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the east side of pigeonhouse lane, and on the west…
13 April 1964
Legal charge
Delivered: 17 April 1964
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land in pigeonhouse lane and angmering lane, rustington…
12 December 1963
Mortgage
Delivered: 17 December 1963
Status: Satisfied on 18 February 2005
Persons entitled: Legal & General Assurance Co LTD
Description: Dolphin court, dolphin way, rustington, sussex. Being part…
1 November 1962
Instr of charge
Delivered: 16 November 1962
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land lying the east of sea avenue forming part of…
23 June 1961
Mortgage
Delivered: 11 July 1961
Status: Satisfied on 11 July 2006
Persons entitled: Midland Bank PLC
Description: 0.6 acres land (plots 1-8) situate at preston place, east…
4 May 1960
Instr of charge.
Delivered: 18 May 1960
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: (2) land in pigeonhouse lane, rustington, sussex.
4 May 1960
Instr of charge.
Delivered: 18 May 1960
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: (1) plots 124, 125, 126, 127 & 128 west kingston estate…
26 May 1959
Instr or charge
Delivered: 8 June 1959
Status: Satisfied on 11 July 2006
Persons entitled: Barclays Bank PLC
Description: 3 broad strand, rustington, sussex title no sx 31614.
26 May 1959
Inst of charge.
Delivered: 8 June 1959
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: 22 dolphin way and 1 & 2 broad strand, rustington sussex…
15 October 1958
Inst of charge
Delivered: 18 October 1958
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the south side of the street, rustington sussex…
12 May 1954
Charge
Delivered: 21 May 1954
Status: Satisfied on 18 February 2005
Persons entitled: Barclays Bank PLC
Description: Land and premises being part of broadmark estate…