SHARON PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 1AJ
Company number 04375850
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 4 HILLCREST AVENUE, PINNER, MIDDLESEX, HA5 1AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge 043758500019, created on 16 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SHARON PROPERTIES LIMITED are www.sharonproperties.co.uk, and www.sharon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Sharon Properties Limited is a Private Limited Company. The company registration number is 04375850. Sharon Properties Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Sharon Properties Limited is 4 Hillcrest Avenue Pinner Middlesex Ha5 1aj. . FREEMAN, Sharon is a Secretary of the company. FREEMAN, Howard is a Director of the company. GOLDSTONE, Paul Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FREEMAN, Sharon
Appointed Date: 18 February 2002

Director
FREEMAN, Howard
Appointed Date: 18 February 2002
64 years old

Director
GOLDSTONE, Paul Andrew
Appointed Date: 18 February 2002
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Howard Freeman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHARON PROPERTIES LIMITED Events

04 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Nov 2016
Registration of charge 043758500019, created on 16 November 2016
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4

07 Mar 2016
Satisfaction of charge 6 in full
...
... and 55 more events
28 Mar 2002
New secretary appointed
28 Mar 2002
New director appointed
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
18 Feb 2002
Incorporation

SHARON PROPERTIES LIMITED Charges

16 November 2016
Charge code 0437 5850 0019
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 59 high street, brentwood, CM14 4RH…
6 May 2015
Charge code 0437 5850 0018
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower charges to the bank with full title guarantee…
6 May 2015
Charge code 0437 5850 0017
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower charges to the bank with full title guarantee…
6 May 2015
Charge code 0437 5850 0016
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. By way of legal mortgage the property known as 6…
18 March 2015
Charge code 0437 5850 0015
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. by way of legal mortgage the property known as 36 market…
23 May 2014
Charge code 0437 5850 0014
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. by way of legal mortgage of the property known as…
23 May 2013
Charge code 0437 5850 0013
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 128/128A lewisham way, new cross, london SE14 6PD shown…
28 February 2013
Deed of legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61-65 lower clapton road, london. T/no EGL524003 all plant…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 172 deptford high street london t/n tgl 2627 by way of…
9 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Satisfied on 7 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17, 19 and 21 high street aldershot and 3, 5, 7 and 9 short…
9 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 high street homerton london all buildings erections and…
11 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate and k/a 522 hornsey road…
14 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 207 deptford high street deptford…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property at 30 deptford high street deptford. By way of…
9 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 17 19 and 21 high street aldershot hampshire. By way of…
2 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 542 hessle road hull. By way of fixed charge the benefit of…
10 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor lockup shop and premises at 3 avenue parade…
26 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 7 and 9 kingsbury and 6 buckingham street aylesbury…