SHELDON PROPERTIES (SURREY) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH20 4PS

Company number 01806302
Status Active
Incorporation Date 5 April 1984
Company Type Private Limited Company
Address 28 DOWNSVIEW AVENUE, STORRINGTON, WEST SUSSEX, RH20 4PS
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 July 2016; Satisfaction of charge 2 in full. The most likely internet sites of SHELDON PROPERTIES (SURREY) LIMITED are www.sheldonpropertiessurrey.co.uk, and www.sheldon-properties-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.7 miles; to Christs Hospital Rail Station is 9.5 miles; to Horsham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheldon Properties Surrey Limited is a Private Limited Company. The company registration number is 01806302. Sheldon Properties Surrey Limited has been working since 05 April 1984. The present status of the company is Active. The registered address of Sheldon Properties Surrey Limited is 28 Downsview Avenue Storrington West Sussex Rh20 4ps. . SMITH, Peter Malcolm is a Secretary of the company. DOVER, Mark Sheldon is a Director of the company. DOVER, Michael Sheldon is a Director of the company. DOVER, Samantha Charlotte Sheldon is a Director of the company. DOVER, Steven Sheldon is a Director of the company. DOVER, Valerie Jean is a Director of the company. Secretary DOVER, Michael Sheldon has been resigned. Secretary JONES, Hywel has been resigned. Director DOVER, Steven Sheldon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Peter Malcolm
Appointed Date: 15 November 2005

Director
DOVER, Mark Sheldon
Appointed Date: 01 May 2013
55 years old

Director
DOVER, Michael Sheldon
Appointed Date: 01 May 2003
82 years old

Director
DOVER, Samantha Charlotte Sheldon
Appointed Date: 01 May 2013
40 years old

Director
DOVER, Steven Sheldon
Appointed Date: 16 September 2008
51 years old

Director
DOVER, Valerie Jean

81 years old

Resigned Directors

Secretary
DOVER, Michael Sheldon
Resigned: 12 March 2002

Secretary
JONES, Hywel
Resigned: 15 November 2005
Appointed Date: 12 March 2002

Director
DOVER, Steven Sheldon
Resigned: 29 March 2007
Appointed Date: 05 January 2007
51 years old

SHELDON PROPERTIES (SURREY) LIMITED Events

23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Nov 2016
Total exemption full accounts made up to 31 July 2016
23 Apr 2016
Satisfaction of charge 2 in full
23 Apr 2016
Satisfaction of charge 1 in full
23 Apr 2016
Satisfaction of charge 3 in full
...
... and 103 more events
08 Jul 1988
Return made up to 24/05/88; full list of members

14 Aug 1987
Full accounts made up to 31 July 1986

14 Aug 1987
Return made up to 06/07/87; full list of members

23 Aug 1986
Full accounts made up to 31 July 1985

23 Aug 1986
Return made up to 25/08/86; full list of members

SHELDON PROPERTIES (SURREY) LIMITED Charges

22 February 2007
Deed of charge
Delivered: 24 February 2007
Status: Satisfied on 23 April 2016
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
14 April 2004
Deed of charge
Delivered: 17 April 2004
Status: Satisfied on 11 April 2014
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat, 181 ditchling rise, brighton, BN1 4QR…
3 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 18 January 2012
Persons entitled: Nationwide Building Society
Description: L/H first floor flat 15 sillwood road brighton east sussex…
26 January 2000
Debenture
Delivered: 8 February 2000
Status: Satisfied on 23 April 2016
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking properties and assets.
26 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 24 February 2007
Persons entitled: Nationwide Building Society
Description: First floor flat 38 hollingbury park avenue brighton t/no…
14 October 1994
Mortgage
Delivered: 15 October 1994
Status: Satisfied on 23 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 ashley road westcott surrey t/n SY351123…
31 October 1990
Mortgage
Delivered: 3 November 1990
Status: Satisfied on 23 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a or being 9, kelsey head, port solent…
31 January 1990
Mortgage
Delivered: 2 February 1990
Status: Satisfied on 23 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a little paddock, clandon road, west clandon…