SILVERMEAD PROPERTIES LTD
WEST MOLESEY SAINT DEVELOPMENTS LTD

Hellopages » Surrey » Elmbridge » KT8 2RG

Company number 04438009
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address AARON HOUSE, ISLAND FARM AVENUE, WEST MOLESEY, SURREY, KT8 2RG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 044380090016 in full; Satisfaction of charge 044380090015 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SILVERMEAD PROPERTIES LTD are www.silvermeadproperties.co.uk, and www.silvermead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Silvermead Properties Ltd is a Private Limited Company. The company registration number is 04438009. Silvermead Properties Ltd has been working since 14 May 2002. The present status of the company is Active. The registered address of Silvermead Properties Ltd is Aaron House Island Farm Avenue West Molesey Surrey Kt8 2rg. . NAGIOFF, Samuel Gary is a Director of the company. Secretary NAGIOFF, Samuel Gary has been resigned. Secretary WALLIS, Julie Ann has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director AITKEN, Cameron Paul Burls has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
NAGIOFF, Samuel Gary
Appointed Date: 12 July 2002
66 years old

Resigned Directors

Secretary
NAGIOFF, Samuel Gary
Resigned: 24 April 2007
Appointed Date: 12 July 2002

Secretary
WALLIS, Julie Ann
Resigned: 13 May 2010
Appointed Date: 24 April 2007

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 12 July 2002
Appointed Date: 14 May 2002

Director
AITKEN, Cameron Paul Burls
Resigned: 24 November 2006
Appointed Date: 12 July 2002
66 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 12 July 2002
Appointed Date: 14 May 2002

SILVERMEAD PROPERTIES LTD Events

15 Sep 2016
Satisfaction of charge 044380090016 in full
15 Sep 2016
Satisfaction of charge 044380090015 in full
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2016
Director's details changed for Mr Samuel Gary Nagioff on 1 June 2015
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10

...
... and 65 more events
18 Jul 2002
Secretary resigned
18 Jul 2002
Director resigned
18 Jul 2002
New secretary appointed;new director appointed
18 Jul 2002
New director appointed
14 May 2002
Incorporation

SILVERMEAD PROPERTIES LTD Charges

5 July 2013
Charge code 0443 8009 0017
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: National Counties Building Society
Description: The f/h property known as 186 silverdale avenue…
5 July 2013
Charge code 0443 8009 0016
Delivered: 16 July 2013
Status: Satisfied on 15 September 2016
Persons entitled: National Counties Building Society
Description: The f/h property known as 41 linden grove…
5 July 2013
Charge code 0443 8009 0015
Delivered: 16 July 2013
Status: Partially satisfied
Persons entitled: National Counties Building Society
Description: The f/h properties known as 41 linden grove…
4 March 2011
Legal charge over building contract
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Principality Building Society
Description: All interest and benefit in the agreement dated 22ND…
6 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: S G Hambros Bank Limited
Description: F/H land and buildings situate at roxton 186 silverdale…
12 February 2010
Legal charge
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: F/H land situate at sabie 26 ashley park walton on thames…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 5 January 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 186 silverdale avenue, walton on thames, surrey t/no…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 41 linden grove, walton on thames, surrey t/no SY86897 and…
25 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: Sabie, 26 ashley park avenue, walton on thames, surrey t/no…
30 April 2007
Legal mortgage
Delivered: 2 May 2007
Status: Satisfied on 5 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 3 westcar lane walton on thames surrey t/no SY139529…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 20 February 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a taxiholme, guildford road, little bookham…
29 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a hermiston ockham road north, east horsley…
29 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of 26 st vincent road walton on…
20 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: Ringwood house 142 ireton avenue walton on thames surrey…
14 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 5 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: Silvermead,fairoak lane,oxshott,surrey KT22 otw. By way of…