ST. ANNES PROPERTIES LTD
LANCS

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05746276
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address 286 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCS, FY8 1LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of ST. ANNES PROPERTIES LTD are www.stannesproperties.co.uk, and www.st-annes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. St Annes Properties Ltd is a Private Limited Company. The company registration number is 05746276. St Annes Properties Ltd has been working since 16 March 2006. The present status of the company is Active. The registered address of St Annes Properties Ltd is 286 Clifton Drive South Lytham St Annes Lancs Fy8 1lh. . RAMSKILL, Peter is a Director of the company. Secretary BROWNSELL, Anthony has been resigned. Secretary SHIPTON, Wayne Anthony has been resigned. Director SHIPTON, Wayne Anthony has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
RAMSKILL, Peter
Appointed Date: 16 March 2006
80 years old

Resigned Directors

Secretary
BROWNSELL, Anthony
Resigned: 02 October 2006
Appointed Date: 16 March 2006

Secretary
SHIPTON, Wayne Anthony
Resigned: 17 March 2010
Appointed Date: 03 October 2006

Director
SHIPTON, Wayne Anthony
Resigned: 30 April 2008
Appointed Date: 03 October 2006
57 years old

Persons With Significant Control

Mr Peter Ramskill
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

ST. ANNES PROPERTIES LTD Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 23 more events
11 Oct 2006
Secretary resigned
07 Sep 2006
Particulars of mortgage/charge
07 Sep 2006
Particulars of mortgage/charge
17 Aug 2006
Particulars of mortgage/charge
16 Mar 2006
Incorporation

ST. ANNES PROPERTIES LTD Charges

14 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 126-128 lytham road blackpool,. Assigns the goodwill of all…
6 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 john street, blackpool. Assigns the goodwill of all…
6 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 130 lytham road, blackpool. Assigns the goodwill of all…
13 August 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…