SHIRE PROPERTIES (SOUTH EAST) LIMITED
LOUGHTON GRENDOL LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03336145
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 033361450003, created on 21 June 2016; Registration of charge 033361450004, created on 21 June 2016. The most likely internet sites of SHIRE PROPERTIES (SOUTH EAST) LIMITED are www.shirepropertiessoutheast.co.uk, and www.shire-properties-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shire Properties South East Limited is a Private Limited Company. The company registration number is 03336145. Shire Properties South East Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Shire Properties South East Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . POWELL, Julie is a Secretary of the company. RELPH, Christopher Mark is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POWELL, Julie
Appointed Date: 14 August 1997

Director
RELPH, Christopher Mark
Appointed Date: 14 August 1997
69 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 1997
Appointed Date: 19 March 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 August 1997
Appointed Date: 19 March 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 August 1997
Appointed Date: 19 March 1997

SHIRE PROPERTIES (SOUTH EAST) LIMITED Events

28 Jun 2016
Accounts for a small company made up to 31 March 2016
24 Jun 2016
Registration of charge 033361450003, created on 21 June 2016
24 Jun 2016
Registration of charge 033361450004, created on 21 June 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 202

15 Mar 2016
Registration of charge 033361450002, created on 10 March 2016
...
... and 49 more events
20 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1997
£ nc 100/100000 14/08/97
20 Aug 1997
Secretary resigned;director resigned
20 Aug 1997
Director resigned
19 Mar 1997
Incorporation

SHIRE PROPERTIES (SOUTH EAST) LIMITED Charges

21 June 2016
Charge code 0333 6145 0004
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at warlies park, upshire, essex (title…
21 June 2016
Charge code 0333 6145 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warlies park house, horseshoe hill, waltham abbey, EN9 3SL…
10 March 2016
Charge code 0333 6145 0002
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 May 2011
Charge of deposit
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…