SAMPHIRE PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 02198451
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SAMPHIRE PROPERTIES LIMITED are www.samphireproperties.co.uk, and www.samphire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Samphire Properties Limited is a Private Limited Company. The company registration number is 02198451. Samphire Properties Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Samphire Properties Limited is 81 Burton Road Derby Derbyshire De1 1tj. The company`s financial liabilities are £8.6k. It is £-115.8k against last year. The cash in hand is £170.64k. It is £167.17k against last year. . UNDERWOOD, Margot Elizabeth is a Secretary of the company. ORRIDGE, Paul William is a Director of the company. UNDERWOOD, Stuart is a Director of the company. Secretary UNDERWOOD, Stuart has been resigned. Director BARNARD, Arthur Francis has been resigned. Director UNDERWOOD, Margot Elizabeth has been resigned. The company operates in "Development of building projects".


samphire properties Key Finiance

LIABILITIES £8.6k
-94%
CASH £170.64k
+4818%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
UNDERWOOD, Margot Elizabeth
Appointed Date: 19 June 2006

Director
ORRIDGE, Paul William
Appointed Date: 19 June 2006
78 years old

Director
UNDERWOOD, Stuart

77 years old

Resigned Directors

Secretary
UNDERWOOD, Stuart
Resigned: 19 June 2006

Director
BARNARD, Arthur Francis
Resigned: 01 January 1990
103 years old

Director
UNDERWOOD, Margot Elizabeth
Resigned: 19 June 2006
Appointed Date: 01 January 1990
78 years old

Persons With Significant Control

Mr Paul William Orridge
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

SAMPHIRE PROPERTIES LIMITED Events

31 May 2017
Total exemption small company accounts made up to 30 September 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
04 Feb 1988
Wd 13/01/88 ad 29/12/87--------- £ si 98@1=98 £ ic 2/100

04 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1987
Registered office changed on 21/12/87 from: 124-128 city rd london EC1V 2NJ

21 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1987
Incorporation

SAMPHIRE PROPERTIES LIMITED Charges

20 January 2006
Mortgage deed
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the west side of 33 jacks lane marchington…