SINGLE HORSE PROPERTIES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 02614395
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 10 January 2017; Micro company accounts made up to 29 March 2016. The most likely internet sites of SINGLE HORSE PROPERTIES LIMITED are www.singlehorseproperties.co.uk, and www.single-horse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Single Horse Properties Limited is a Private Limited Company. The company registration number is 02614395. Single Horse Properties Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Single Horse Properties Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. . HARRIS, Carol Jean is a Director of the company. Secretary BAILEY, Jacqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary HARRIS, Roy has been resigned. Secretary HENRY, Sarah Margaret has been resigned. Secretary SHEARER, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Roy has been resigned. Director SHEARER, Elizabeth Anne has been resigned. Director SHEARER, Guy Edwin Angus has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HARRIS, Carol Jean
Appointed Date: 26 November 1991
79 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 10 January 2017
Appointed Date: 29 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 29 March 2007
Appointed Date: 29 March 2005

Secretary
HARRIS, Roy
Resigned: 26 November 1991
Appointed Date: 24 May 1991

Secretary
HENRY, Sarah Margaret
Resigned: 31 August 1993
Appointed Date: 26 November 1991

Secretary
SHEARER, Elizabeth Anne
Resigned: 29 March 2005
Appointed Date: 31 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

Director
HARRIS, Roy
Resigned: 26 November 1991
Appointed Date: 24 May 1991
78 years old

Director
SHEARER, Elizabeth Anne
Resigned: 30 March 2005
Appointed Date: 26 November 1991
72 years old

Director
SHEARER, Guy Edwin Angus
Resigned: 26 November 1991
Appointed Date: 24 May 1991
72 years old

Persons With Significant Control

Waterpage Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINGLE HORSE PROPERTIES LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
10 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 10 January 2017
03 Nov 2016
Micro company accounts made up to 29 March 2016
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

01 Dec 2015
Micro company accounts made up to 29 March 2015
...
... and 61 more events
29 Jan 1992
Registered office changed on 29/01/92 from: 37 maddox street london W1R 9LD

29 Jul 1991
Particulars of mortgage/charge
21 Jun 1991
Particulars of mortgage/charge
06 Jun 1991
Secretary resigned

24 May 1991
Incorporation

SINGLE HORSE PROPERTIES LIMITED Charges

17 June 1996
Debenture
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: .. fixed and floating charges over the undertaking and all…
17 June 1996
Commercial mortgage deed
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: 7, 9, 11 and 13 monument hill, weybridge, surrey t/nos:…
17 June 1996
Assignment of rental income
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All rent licence fees or other sums now or at any time…
12 July 1991
Legal charge
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: Single Horse Holdings Limited
Description: F/H land k/a: 7, 9, 11 & 13 (fortune house) monument hill…
17 June 1991
Mortgage debenture
Delivered: 21 June 1991
Status: Outstanding
Persons entitled: Banque Indosuez
Description: Fortune house monument hill weybridge surrey t/no. Sy…