SHEPLEY PROPERTIES LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 9PP

Company number 01453046
Status Active
Incorporation Date 9 October 1979
Company Type Private Limited Company
Address CHURCHTOWN, LEZANT, LAUNCESTON, CORNWALL, PL15 9PP
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 ninety-five events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 300 ; Total exemption small company accounts made up to 30 September 2015; Registration of charge 014530460009, created on 12 November 2015. The most likely internet sites of SHEPLEY PROPERTIES LIMITED are www.shepleyproperties.co.uk, and www.shepley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Calstock Rail Station is 8.7 miles; to Bere Alston Rail Station is 9.6 miles; to Liskeard Rail Station is 11.1 miles; to Coombe Junction Halt (Rail Station) is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepley Properties Limited is a Private Limited Company. The company registration number is 01453046. Shepley Properties Limited has been working since 09 October 1979. The present status of the company is Active. The registered address of Shepley Properties Limited is Churchtown Lezant Launceston Cornwall Pl15 9pp. . CHECKLEY, Nicola is a Secretary of the company. CHECKLEY, Nicola is a Director of the company. CHECKLEY, Richard is a Director of the company. CHECKLEY, Simon is a Director of the company. Secretary CHECKLEY, Joan Doreen has been resigned. Director CHECKLEY, Geoffrey Gordon has been resigned. Director CHECKLEY, Joan Doreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHECKLEY, Nicola
Appointed Date: 06 July 2011

Director
CHECKLEY, Nicola
Appointed Date: 28 June 2011
66 years old

Director
CHECKLEY, Richard
Appointed Date: 30 June 2011
64 years old

Director
CHECKLEY, Simon
Appointed Date: 30 June 2011
64 years old

Resigned Directors

Secretary
CHECKLEY, Joan Doreen
Resigned: 06 July 2011

Director
CHECKLEY, Geoffrey Gordon
Resigned: 29 November 2013
103 years old

Director
CHECKLEY, Joan Doreen
Resigned: 29 November 2013
103 years old

SHEPLEY PROPERTIES LIMITED Events

22 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 300

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Registration of charge 014530460009, created on 12 November 2015
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
24 Sep 1987
Accounts for a small company made up to 30 September 1986

24 Sep 1987
Return made up to 01/09/87; full list of members

11 Nov 1986
Particulars of mortgage/charge

20 Sep 1986
Full accounts made up to 30 September 1985

20 Sep 1986
Annual return made up to 09/09/86

SHEPLEY PROPERTIES LIMITED Charges

12 November 2015
Charge code 0145 3046 0009
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 fore street okehampton devon t/no DN391071…
14 March 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 4 June 2015
Persons entitled: Midland Bank PLC
Description: 30/36 (even) birmingham road sutton coldfield west…
21 September 1994
Fixed and floating charge
Delivered: 23 September 1994
Status: Satisfied on 2 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 13 April 1995
Persons entitled: Midland Bank PLC
Description: F/H-30/36 (even numbers) birmingham road sutton coldfield…
19 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 4 June 2015
Persons entitled: Midland Bank PLC
Description: F/H-1152/1154 stratford road hall green birmingham…
4 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: Crown close, church lane bromsgrove, hereford and…
1 October 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 20 September 1994
Persons entitled: Barclays Bank PLC
Description: 30/36 (even nos) birmingham road sutton coldfield, west…
6 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold 1152, 1154 & 1154A stratford road, hall green…
6 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north side of billy lane, barnt green…