SOUTHCHURCH PROPERTIES LIMITED
WITTON LE WEAR

Hellopages » County Durham » County Durham » DL14 0AY

Company number 04178176
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address VICTORIA HOUSE, HIGH STREET, WITTON LE WEAR, COUNTY DURHAM, DL14 0AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of SOUTHCHURCH PROPERTIES LIMITED are www.southchurchproperties.co.uk, and www.southchurch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Shildon Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southchurch Properties Limited is a Private Limited Company. The company registration number is 04178176. Southchurch Properties Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Southchurch Properties Limited is Victoria House High Street Witton Le Wear County Durham Dl14 0ay. . GIBBS, Valerie Margaret is a Secretary of the company. GIBBS, Philip is a Director of the company. GIBBS, Valerie Margaret is a Director of the company. Secretary HARRIS-TAYLOR, Sheila has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COPE, Mark has been resigned. Director GIBBS, Valerie Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMAS, Geoffrey John has been resigned. Director YARNOLD, Stephen William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBBS, Valerie Margaret
Appointed Date: 24 November 2008

Director
GIBBS, Philip
Appointed Date: 06 April 2001
64 years old

Director
GIBBS, Valerie Margaret
Appointed Date: 24 November 2008
65 years old

Resigned Directors

Secretary
HARRIS-TAYLOR, Sheila
Resigned: 08 September 2008
Appointed Date: 31 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
COPE, Mark
Resigned: 08 September 2008
Appointed Date: 31 January 2002
64 years old

Director
GIBBS, Valerie Margaret
Resigned: 30 April 2002
Appointed Date: 06 April 2001
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
THOMAS, Geoffrey John
Resigned: 24 November 2008
Appointed Date: 30 April 2002
66 years old

Director
YARNOLD, Stephen William
Resigned: 08 September 2008
Appointed Date: 30 April 2002
70 years old

Persons With Significant Control

Mr Philip Gibbs
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Margaret Gibbs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHCHURCH PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 40 more events
23 May 2001
Director resigned
23 May 2001
Secretary resigned
14 May 2001
New director appointed
14 May 2001
New director appointed
13 Mar 2001
Incorporation