SIBLEY PROPERTY COMPANY LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 2JL
Company number 00655448
Status Active
Incorporation Date 5 April 1960
Company Type Private Limited Company
Address OGILBY HOUSING SOCIETY, GREENWAYS COURT, BUTTS GREEN ROAD, HORNCHURCH, ESSEX, RM11 2JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 1,000 . The most likely internet sites of SIBLEY PROPERTY COMPANY LIMITED are www.sibleypropertycompany.co.uk, and www.sibley-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Brentwood Rail Station is 4.5 miles; to Barking Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.4 miles; to Falconwood Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sibley Property Company Limited is a Private Limited Company. The company registration number is 00655448. Sibley Property Company Limited has been working since 05 April 1960. The present status of the company is Active. The registered address of Sibley Property Company Limited is Ogilby Housing Society Greenways Court Butts Green Road Hornchurch Essex Rm11 2jl. . SIBLEY, Alexander William Hans is a Secretary of the company. SIBLEY, Alexander William Hans is a Director of the company. Secretary SIBLEY, Hannelore has been resigned. Director SIBLEY, Flurence May has been resigned. Director SIBLEY, Hannelore has been resigned. Director SIBLEY, Richard Edmond Miles Phillippe has been resigned. Director SIBLEY, William Alfred has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIBLEY, Alexander William Hans
Appointed Date: 01 June 2008

Director
SIBLEY, Alexander William Hans
Appointed Date: 01 June 2008
46 years old

Resigned Directors

Secretary
SIBLEY, Hannelore
Resigned: 01 June 2008

Director
SIBLEY, Flurence May
Resigned: 25 March 1992
112 years old

Director
SIBLEY, Hannelore
Resigned: 01 June 2008
80 years old

Director
SIBLEY, Richard Edmond Miles Phillippe
Resigned: 01 June 2008
76 years old

Director
SIBLEY, William Alfred
Resigned: 24 March 1992
110 years old

Persons With Significant Control

Mr Alexander William Hans Sibley
Notified on: 26 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Sibley
Notified on: 26 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIBLEY PROPERTY COMPANY LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
05 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

11 May 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000

...
... and 71 more events
22 Sep 1987
Return made up to 03/09/87; full list of members

22 Sep 1987
Full accounts made up to 31 March 1987

19 Mar 1987
Full accounts made up to 31 March 1986

14 Nov 1986
Full accounts made up to 31 March 1985

14 Nov 1986
Return made up to 18/04/86; full list of members

SIBLEY PROPERTY COMPANY LIMITED Charges

5 November 1987
Legal mortgage
Delivered: 28 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 northwood avenue elm park l/borough of havering t/n egl…
5 November 1987
Legal mortgage
Delivered: 20 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 mereworth drive plumstead l/borough of greenwich t/n ln…
7 October 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied on 2 March 1988
Persons entitled: National Westminster Bank PLC
Description: 52 mereworth drive plumstead london borough of greenwich…
7 October 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied on 2 March 1988
Persons entitled: National Westminster Bank PLC
Description: 22 northwood avenue, elm parks, london borough of havering…