SHARPBRIDGE PROPERTIES LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 6PB

Company number 02109839
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address TAKELEY MANOR UPLAND ROAD, EPPING UPLAND, EPPING, ESSEX, CM16 6PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 17 in full; Satisfaction of charge 8 in full. The most likely internet sites of SHARPBRIDGE PROPERTIES LIMITED are www.sharpbridgeproperties.co.uk, and www.sharpbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Bishops Stortford Rail Station is 10.5 miles; to Gidea Park Rail Station is 10.8 miles; to Romford Rail Station is 10.9 miles; to Blackhorse Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sharpbridge Properties Limited is a Private Limited Company. The company registration number is 02109839. Sharpbridge Properties Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Sharpbridge Properties Limited is Takeley Manor Upland Road Epping Upland Epping Essex Cm16 6pb. . SEABROOK, John is a Secretary of the company. COOPER, Kate Frances is a Director of the company. SEABROOK, Belinda Anne is a Director of the company. SEABROOK, Elizabeth Jane is a Director of the company. SEABROOK-WILLIAMS, Susanna Jane is a Director of the company. Director RUSSELL, Brian Fox has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
COOPER, Kate Frances
Appointed Date: 04 September 1998
46 years old

Director
SEABROOK, Belinda Anne
Appointed Date: 04 September 1998
47 years old

Director
SEABROOK, Elizabeth Jane
Appointed Date: 11 February 1997
59 years old

Director
SEABROOK-WILLIAMS, Susanna Jane
Appointed Date: 05 March 2004
42 years old

Resigned Directors

Director
RUSSELL, Brian Fox
Resigned: 09 December 1996
96 years old

SHARPBRIDGE PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Satisfaction of charge 17 in full
25 Jul 2016
Satisfaction of charge 8 in full
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 121 more events
13 May 1988
Return made up to 31/12/87; full list of members

17 Mar 1988
Wd 11/02/88 ad 28/01/88--------- £ si 100@1=100 £ ic 2/102

03 Feb 1988
Registered office changed on 03/02/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

03 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Certificate of Incorporation

SHARPBRIDGE PROPERTIES LIMITED Charges

23 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 216 pampisford road, south croydon, t/no: SY36464 by way of…
16 June 2009
Deed of charge over credit balances
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 April 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the gloucester arms, 74 rolls road, london…
30 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the prince of wales 1/3 allen road london.
6 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: 175 hemingford road london. By way of fixed charge the…
14 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 20 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 leigh road highbury london N5 1AH t/n…
9 April 2004
Floating charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property, assets, rights and revenues…
27 June 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 8 July 2009
Persons entitled: Close Brothers Limited
Description: All that freehold property situate at and known as 175 and…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied on 5 February 2004
Persons entitled: National Westminster Bank PLC
Description: Property k/a part ground first second and third floors at…
13 September 2001
Legal charge
Delivered: 19 September 2001
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: 6 bowden street london SE11. By way of fixed charge the…
8 May 2001
Legal mortgage
Delivered: 21 May 2001
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the spikey hedgehog public house 82…
5 March 1999
Legal mortgage
Delivered: 10 March 1999
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 leconfield road l/b of islington t/n…
22 October 1998
Mortgage debenture
Delivered: 29 October 1998
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 5 February 2004
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1998
Legal charge
Delivered: 23 April 1998
Status: Satisfied on 5 February 2004
Persons entitled: United Trust Bank Limited
Description: Lisbro house,gillespie road,highbury,london N5.assigns to…
15 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied on 17 November 1999
Persons entitled: Parkland Investments Limited
Description: 194/202 hornsey road, N7.
29 April 1994
Legal charge
Delivered: 4 May 1994
Status: Satisfied on 8 September 1995
Persons entitled: Parkland Investments Limited
Description: 40 lindley road leyton.
24 March 1994
Legal charge
Delivered: 8 April 1994
Status: Satisfied on 17 November 1999
Persons entitled: Parkland Investments Limited
Description: 329 fulbourne road london.
21 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 17 November 1999
Persons entitled: Parkland Investments Limited
Description: 194/202 hornsey road london.
4 October 1990
Legal charge
Delivered: 15 October 1990
Status: Satisfied on 17 November 1999
Persons entitled: Aitken Hume Bank PLC
Description: L/H property k/a flat c, 21 college cross title no…
23 July 1990
Mortgage
Delivered: 27 July 1990
Status: Satisfied on 17 November 1999
Persons entitled: Prelando Limited
Description: 56 pembroke road. Walthamstow london E17.