SAGE COTTAGE PROPERTIES LIMITED
WHITTLE LE WOODS CHORLEY

Hellopages » Lancashire » Chorley » PR6 7PP

Company number 01284772
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address SHAW HILL GOLF & COUNTRY CLUB, PRESTON ROAD, WHITTLE LE WOODS CHORLEY, LANCASHIRE, PR6 7PP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Sarah Jane O'donnell as a director on 11 December 2015. The most likely internet sites of SAGE COTTAGE PROPERTIES LIMITED are www.sagecottageproperties.co.uk, and www.sage-cottage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Sage Cottage Properties Limited is a Private Limited Company. The company registration number is 01284772. Sage Cottage Properties Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of Sage Cottage Properties Limited is Shaw Hill Golf Country Club Preston Road Whittle Le Woods Chorley Lancashire Pr6 7pp. . TYRER, Kathleen is a Secretary of the company. MARTIN, Nicola Marie is a Director of the company. O'DONNELL, Sarah Jane is a Director of the company. TYRER, Kathleen is a Director of the company. Director STOKES, John Stanley has been resigned. Director TYRER, Joseph Gerard has been resigned. Director TYRER, Joseph Gerard has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary

Director
MARTIN, Nicola Marie
Appointed Date: 11 December 2015
50 years old

Director
O'DONNELL, Sarah Jane
Appointed Date: 11 December 2015
52 years old

Director
TYRER, Kathleen

77 years old

Resigned Directors

Director
STOKES, John Stanley
Resigned: 30 April 2014
102 years old

Director
TYRER, Joseph Gerard
Resigned: 02 June 2011
Appointed Date: 01 October 2009
82 years old

Director
TYRER, Joseph Gerard
Resigned: 31 December 2007
82 years old

Persons With Significant Control

J S Stokes & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGE COTTAGE PROPERTIES LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Feb 2016
Appointment of Sarah Jane O'donnell as a director on 11 December 2015
08 Feb 2016
Appointment of Nicola Jane Martin as a director on 11 December 2015
10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 70 more events
16 Jul 1987
Return made up to 31/12/86; full list of members

25 Jun 1987
Accounts for a small company made up to 31 March 1986

03 Jun 1987
Particulars of mortgage/charge

01 Jun 1987
New director appointed

17 Jan 1987
Accounts for a small company made up to 31 March 1985

SAGE COTTAGE PROPERTIES LIMITED Charges

12 August 1992
Mortgage debenture
Delivered: 19 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1988
Mortgage debenture
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 June 1987
Further charge.
Delivered: 3 June 1987
Status: Outstanding
Persons entitled: Tetley Walker Limited.
Description: F/H property k/a wrightington restaurant and hotel, moss…
24 June 1983
Legal mortgage
Delivered: 30 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wrightington country club, moss lane…
13 November 1978
Legal charge
Delivered: 17 November 1978
Status: Outstanding
Persons entitled: Allied Breweries (U.K.) LTD
Description: F/H wrightington country club, moss lane, wrightington nr…