SHARGLEN PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 3HP

Company number 01135678
Status Active
Incorporation Date 24 September 1973
Company Type Private Limited Company
Address 22A MAIN ROAD, GEDLING, NOTTINGHAM, ENGLAND, NG4 3HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 22a Main Road Gedling Nottingham NG4 3HP on 11 April 2017; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHARGLEN PROPERTIES LIMITED are www.sharglenproperties.co.uk, and www.sharglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Sharglen Properties Limited is a Private Limited Company. The company registration number is 01135678. Sharglen Properties Limited has been working since 24 September 1973. The present status of the company is Active. The registered address of Sharglen Properties Limited is 22a Main Road Gedling Nottingham England Ng4 3hp. . COATES, Hazel Margaret is a Secretary of the company. COATES, Hazel Margaret is a Director of the company. Director COATES, Stephen Cedric has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
COATES, Stephen Cedric
Resigned: 17 December 2014
90 years old

Persons With Significant Control

Mrs Hazel Margaret Coates
Notified on: 26 October 2016
85 years old
Nature of control: Ownership of shares – 75% or more

SHARGLEN PROPERTIES LIMITED Events

11 Apr 2017
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 22a Main Road Gedling Nottingham NG4 3HP on 11 April 2017
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

03 Nov 2015
Termination of appointment of Stephen Cedric Coates as a director on 17 December 2014
...
... and 68 more events
18 Sep 1987
Particulars of mortgage/charge

10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 28/04/86; full list of members

07 Jul 1986
Return made up to 28/04/85; full list of members

30 Jun 1986
Full accounts made up to 31 December 1984

SHARGLEN PROPERTIES LIMITED Charges

2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 20 November 1996
Persons entitled: Midland Bank PLC
Description: 4 hardwick square west buxton.
10 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 20 November 1996
Persons entitled: Midland Bank PLC
Description: F/H property, roseneath, 4, hardwick mount buxton…