SELLERS PROPERTIES LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 06754517
Status Active
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address CANALSIDE, 9A NARROWBOAT WAY, DUDLEY, WEST MIDLANDS, DY2 0XQ
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 twenty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 . The most likely internet sites of SELLERS PROPERTIES LIMITED are www.sellersproperties.co.uk, and www.sellers-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Sellers Properties Limited is a Private Limited Company. The company registration number is 06754517. Sellers Properties Limited has been working since 20 November 2008. The present status of the company is Active. The registered address of Sellers Properties Limited is Canalside 9a Narrowboat Way Dudley West Midlands Dy2 0xq. . SHEPHARD, Mark Nicholas is a Secretary of the company. CADDICK, Charles Edward Armstrong is a Director of the company. SHEPHARD, Mark Nicholas is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director O'DONNELL, John Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEPHARD, Mark Nicholas
Appointed Date: 20 November 2008

Director
CADDICK, Charles Edward Armstrong
Appointed Date: 20 November 2008
79 years old

Director
SHEPHARD, Mark Nicholas
Appointed Date: 20 November 2008
66 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 20 November 2008
Appointed Date: 20 November 2008

Director
O'DONNELL, John Patrick
Resigned: 20 November 2008
Appointed Date: 20 November 2008
79 years old

Persons With Significant Control

Mr Mark Nicholas Shephard
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Edward Armstrong Caddick
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELLERS PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

27 Nov 2015
Secretary's details changed for Mr Mark Nicholas Shephard on 18 November 2015
27 Nov 2015
Director's details changed for Mr Mark Nicholas Shephard on 18 November 2015
...
... and 19 more events
09 Dec 2008
Director and secretary appointed mark nicholas shephard
09 Dec 2008
Director appointed charles edward armstrong caddick
25 Nov 2008
Appointment terminated secretary jpcors LIMITED
25 Nov 2008
Appointment terminated director john o'donnell
20 Nov 2008
Incorporation