SGG PROPERTY DEVELOPMENTS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE16 3BH

Company number 04565420
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address THE SKIFF, DERWENTHAUGH, GATESHEAD, TYNE AND WEAR, NE16 3BH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SGG PROPERTY DEVELOPMENTS LIMITED are www.sggpropertydevelopments.co.uk, and www.sgg-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sgg Property Developments Limited is a Private Limited Company. The company registration number is 04565420. Sgg Property Developments Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Sgg Property Developments Limited is The Skiff Derwenthaugh Gateshead Tyne and Wear Ne16 3bh. . IANITELLO, Guiseppe is a Director of the company. Secretary FARINI, Sandro has been resigned. Secretary IANNITELLO, Guiseppie has been resigned. Secretary WENZLER, Gregory Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNEY, Laura Eve has been resigned. Director FARINI, Sandro has been resigned. Director IANNITELLO, Guiseppie has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
IANITELLO, Guiseppe
Appointed Date: 10 January 2014
80 years old

Resigned Directors

Secretary
FARINI, Sandro
Resigned: 10 January 2014
Appointed Date: 19 March 2008

Secretary
IANNITELLO, Guiseppie
Resigned: 19 March 2008
Appointed Date: 08 December 2003

Secretary
WENZLER, Gregory Martin
Resigned: 08 December 2003
Appointed Date: 17 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
BURNEY, Laura Eve
Resigned: 13 January 2014
Appointed Date: 17 October 2002
54 years old

Director
FARINI, Sandro
Resigned: 10 January 2014
Appointed Date: 19 March 2008
59 years old

Director
IANNITELLO, Guiseppie
Resigned: 19 March 2008
Appointed Date: 17 October 2002
80 years old

Persons With Significant Control

Mr Giuseppe Iannitello
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laura Eve Farini
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sandro Farini
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SGG PROPERTY DEVELOPMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 1 January 2017 with updates
23 Nov 2016
Confirmation statement made on 17 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
24 Dec 2002
Particulars of mortgage/charge
24 Dec 2002
Registered office changed on 24/12/02 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG
13 Dec 2002
New director appointed
17 Oct 2002
Secretary resigned
17 Oct 2002
Incorporation

SGG PROPERTY DEVELOPMENTS LIMITED Charges

3 December 2004
Legal charge of licensed premises
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The skiff derwenthaugh gateshead, by way of fixed charge…
1 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Legal and general charge
Delivered: 20 August 2003
Status: Satisfied on 10 February 2005
Persons entitled: Abbey National PLC
Description: The f/h, l/h property known as the skiff inn derwenthaugh…
16 December 2002
Mortgage debenture
Delivered: 24 December 2002
Status: Satisfied on 2 October 2003
Persons entitled: Cheval Property Finance PLC
Description: Fixed and floating charges over the undertaking and all…