SHARP PROPERTIES LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 05863591
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SHARP PROPERTIES LIMITED are www.sharpproperties.co.uk, and www.sharp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sharp Properties Limited is a Private Limited Company. The company registration number is 05863591. Sharp Properties Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of Sharp Properties Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £87.83k. It is £-11.48k against last year. The cash in hand is £51.24k. It is £35.27k against last year. And the total assets are £51.24k, which is £-23.66k against last year. SHARP, Annette is a Secretary of the company. SHARP, Thomas Henry is a Director of the company. Secretary SHARP, Terence Edward has been resigned. Director SHARP, Annette has been resigned. Director SHARP, Nicolette has been resigned. Director SHARP, Terence Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sharp properties Key Finiance

LIABILITIES £87.83k
-12%
CASH £51.24k
+220%
TOTAL ASSETS £51.24k
-32%
All Financial Figures

Current Directors

Secretary
SHARP, Annette
Appointed Date: 31 December 2013

Director
SHARP, Thomas Henry
Appointed Date: 30 June 2006
69 years old

Resigned Directors

Secretary
SHARP, Terence Edward
Resigned: 31 December 2013
Appointed Date: 30 June 2006

Director
SHARP, Annette
Resigned: 30 March 2007
Appointed Date: 30 June 2006
65 years old

Director
SHARP, Nicolette
Resigned: 30 March 2007
Appointed Date: 30 June 2006
57 years old

Director
SHARP, Terence Edward
Resigned: 31 December 2013
Appointed Date: 30 June 2006
61 years old

Persons With Significant Control

Mr Thomas Henry Sharp
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Terence Edward Sharp
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SHARP PROPERTIES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Apr 2016
Statement of capital following an allotment of shares on 2 November 2015
  • GBP 250

06 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 24 more events
21 Sep 2007
Return made up to 30/06/07; full list of members
16 May 2007
Secretary's particulars changed;director's particulars changed
16 Apr 2007
Director resigned
16 Apr 2007
Director resigned
30 Jun 2006
Incorporation

SHARP PROPERTIES LIMITED Charges

30 December 2010
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 coniston avenue purfleet essex.
11 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 coniston avenue purfleet essex.