SPARWAY HOMES LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 4QT

Company number 03687775
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 27 GREENWICH DRIVE, LYTHAM ST. ANNES, LANCASHIRE, FY8 4QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of SPARWAY HOMES LIMITED are www.sparwayhomes.co.uk, and www.sparway-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. Sparway Homes Limited is a Private Limited Company. The company registration number is 03687775. Sparway Homes Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Sparway Homes Limited is 27 Greenwich Drive Lytham St Annes Lancashire Fy8 4qt. The company`s financial liabilities are £109.74k. It is £-0.19k against last year. The cash in hand is £12.95k. It is £4.29k against last year. And the total assets are £554.51k, which is £4.29k against last year. MONTAUT, Elizabeth Ann is a Secretary of the company. LOCKHART, Joanne is a Director of the company. MONTAUT, Elizabeth Ann is a Director of the company. NORMAN, Robert John is a Director of the company. Secretary MONTAUT, Nicola Susan has been resigned. Director MONTAUT, Andre Peter has been resigned. Director MONTAUT, Clive Arnold has been resigned. The company operates in "Buying and selling of own real estate".


sparway homes Key Finiance

LIABILITIES £109.74k
-1%
CASH £12.95k
+49%
TOTAL ASSETS £554.51k
+0%
All Financial Figures

Current Directors

Secretary
MONTAUT, Elizabeth Ann
Appointed Date: 02 February 1999

Director
LOCKHART, Joanne
Appointed Date: 05 April 2000
56 years old

Director
MONTAUT, Elizabeth Ann
Appointed Date: 02 February 1999
79 years old

Director
NORMAN, Robert John
Appointed Date: 05 April 2000
49 years old

Resigned Directors

Secretary
MONTAUT, Nicola Susan
Resigned: 03 February 1999
Appointed Date: 23 December 1998

Director
MONTAUT, Andre Peter
Resigned: 03 February 1999
Appointed Date: 23 December 1998
65 years old

Director
MONTAUT, Clive Arnold
Resigned: 05 April 2000
Appointed Date: 02 February 1999
91 years old

Persons With Significant Control

Mrs Elizabeth Ann Montaut
Notified on: 1 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SPARWAY HOMES LIMITED Events

13 Jan 2017
Confirmation statement made on 23 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 5 April 2016
26 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 5 April 2015
03 Mar 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 60 more events
18 Feb 1999
Secretary resigned
18 Feb 1999
Director resigned
18 Feb 1999
New secretary appointed;new director appointed
18 Feb 1999
New director appointed
23 Dec 1998
Incorporation

SPARWAY HOMES LIMITED Charges

22 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: 11 mellings wood st annes on sea. By way of fixed charge…
22 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: 27 greenwich drive lytham lancashire. By way of fixed…
22 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 20 November 2014
Persons entitled: National Westminster Bank PLC
Description: 19 mellings wood st annes on sea. By way of fixed charge…
2 December 2003
Mortgage
Delivered: 16 December 2003
Status: Satisfied on 20 November 2014
Persons entitled: Woolwich PLC
Description: 16 braidwood court, 90 st andrews road north, st annes on…
2 July 2003
Mortgage
Delivered: 12 July 2003
Status: Satisfied on 20 November 2014
Persons entitled: Woolwich PLC
Description: 10 cottam close st annes on sea.
19 November 2002
Floating charge
Delivered: 30 November 2002
Status: Satisfied on 28 May 2005
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrowers present and…
19 November 2002
Mortgage
Delivered: 27 November 2002
Status: Satisfied on 28 May 2005
Persons entitled: Woolwich PLC
Description: Ground floor flat,25 bromley rd,st annes on sea lancashire.
9 August 2002
Floating charge
Delivered: 16 August 2002
Status: Satisfied on 20 November 2014
Persons entitled: Woolwich PLC
Description: All that leasehold property known as 5 riversleigh court…
9 August 2002
Mortgage
Delivered: 16 August 2002
Status: Satisfied on 27 February 2015
Persons entitled: Woolwich PLC
Description: All that leasehold property known as 5 riversleigh court…