SIDEMANOR LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0RE
Company number 04810473
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address SLINFOLD GOLF & COUNTRY CLUB STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0RE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SIDEMANOR LIMITED are www.sidemanor.co.uk, and www.sidemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Horsham Rail Station is 4.5 miles; to Warnham Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.1 miles; to Pulborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidemanor Limited is a Private Limited Company. The company registration number is 04810473. Sidemanor Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Sidemanor Limited is Slinfold Golf Country Club Stane Street Slinfold Horsham West Sussex Rh13 0re. . BLACKER, Peter Gordon is a Director of the company. Secretary BISHOP, Charles Edward Pearson has been resigned. Secretary CRESWELL, Graeme David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Director CONWAY, Glenn has been resigned. Director CRESSWELL, Graeme David has been resigned. Director PARKER, Charles Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BLACKER, Peter Gordon
Appointed Date: 11 July 2003
79 years old

Resigned Directors

Secretary
BISHOP, Charles Edward Pearson
Resigned: 18 June 2004
Appointed Date: 11 July 2003

Secretary
CRESWELL, Graeme David
Resigned: 02 July 2012
Appointed Date: 18 June 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2003
Appointed Date: 25 June 2003

Director
BISHOP, Charles Edward Pearson
Resigned: 06 November 2008
Appointed Date: 10 September 2003
58 years old

Director
CONWAY, Glenn
Resigned: 09 December 2004
Appointed Date: 11 September 2003
80 years old

Director
CRESSWELL, Graeme David
Resigned: 19 March 2008
Appointed Date: 29 February 2008
56 years old

Director
PARKER, Charles Michael
Resigned: 27 April 2015
Appointed Date: 10 March 2008
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2003
Appointed Date: 25 June 2003

SIDEMANOR LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

06 Jan 2016
Accounts for a small company made up to 31 December 2014
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 63 more events
06 Aug 2003
New director appointed
06 Aug 2003
Registered office changed on 06/08/03 from: marquess court 69 southampton row london WC1B 4ET
06 Aug 2003
Director resigned
06 Aug 2003
Secretary resigned
25 Jun 2003
Incorporation

SIDEMANOR LIMITED Charges

28 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: Property k/a mill ride golf and counrty club ascot…
27 July 2012
Legal charge
Delivered: 31 July 2012
Status: Satisfied on 6 September 2012
Persons entitled: Barclays Bank PLC
Description: Mill ride golf and country club, ascot, berkshire, t/no:…
18 June 2008
Debenture
Delivered: 7 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h land being 8 windsor…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property known as land…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property known as land…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property known as the land…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property known as all that…
12 September 2003
Debenture
Delivered: 18 September 2003
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…