S A S ESTATES LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JA

Company number 03481419
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address UNIT 32, ST. ASAPH BUSINESS PARK, ST. ASAPH, CLWYD, LL17 0JA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 12 . The most likely internet sites of S A S ESTATES LIMITED are www.sasestates.co.uk, and www.s-a-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Abergele & Pensarn Rail Station is 5.1 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A S Estates Limited is a Private Limited Company. The company registration number is 03481419. S A S Estates Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of S A S Estates Limited is Unit 32 St Asaph Business Park St Asaph Clwyd Ll17 0ja. . PETERS, Steven William is a Secretary of the company. PETERS, Melanie Seville is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PETERS, Marjorie Elsie has been resigned. Director PETERS, Steven William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PETERS, Steven William
Appointed Date: 16 December 1997

Director
PETERS, Melanie Seville
Appointed Date: 10 September 2009
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
PETERS, Marjorie Elsie
Resigned: 10 September 2009
Appointed Date: 16 December 1997
95 years old

Director
PETERS, Steven William
Resigned: 23 November 2003
Appointed Date: 16 December 1997
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mrs Melanie Seville Peters
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S A S ESTATES LIMITED Events

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12

11 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12

...
... and 45 more events
05 Jan 1998
Secretary resigned
05 Jan 1998
Director resigned
05 Jan 1998
New director appointed
05 Jan 1998
New secretary appointed;new director appointed
16 Dec 1997
Incorporation

S A S ESTATES LIMITED Charges

16 January 1998
Debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1998
Legal mortgage
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a cci business park st asaph avenue kinmel bay…