SECOND COMMON LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 1TY

Company number 05063597
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address 138 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 80 . The most likely internet sites of SECOND COMMON LIMITED are www.secondcommon.co.uk, and www.second-common.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second Common Limited is a Private Limited Company. The company registration number is 05063597. Second Common Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Second Common Limited is 138 High Street Newport Isle of Wight Po30 1ty. The company`s financial liabilities are £629.18k. It is £108.32k against last year. And the total assets are £680.06k, which is £14.77k against last year. RHODES, David Timothy Mark is a Secretary of the company. DICKSON, Richard Patrick is a Director of the company. HOSE, Jeffrey John is a Director of the company. RHODES, David Timothy Mark is a Director of the company. SCOTT, Christopher is a Director of the company. Secretary CROOKES-WEST, Nicola has been resigned. Director JACKSON, William Andrew has been resigned. Director SCOTT, Paul Barnaby has been resigned. The company operates in "Buying and selling of own real estate".


second common Key Finiance

LIABILITIES £629.18k
+20%
CASH n/a
TOTAL ASSETS £680.06k
+2%
All Financial Figures

Current Directors

Secretary
RHODES, David Timothy Mark
Appointed Date: 04 March 2004

Director
DICKSON, Richard Patrick
Appointed Date: 04 March 2004
79 years old

Director
HOSE, Jeffrey John
Appointed Date: 04 March 2004
68 years old

Director
RHODES, David Timothy Mark
Appointed Date: 04 March 2004
71 years old

Director
SCOTT, Christopher
Appointed Date: 04 March 2004
72 years old

Resigned Directors

Secretary
CROOKES-WEST, Nicola
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Director
JACKSON, William Andrew
Resigned: 04 March 2004
Appointed Date: 04 March 2004
49 years old

Director
SCOTT, Paul Barnaby
Resigned: 25 October 2010
Appointed Date: 04 March 2004
50 years old

SECOND COMMON LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Satisfaction of charge 2 in full
23 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80

27 Feb 2016
Satisfaction of charge 1 in full
17 Feb 2016
Satisfaction of charge 4 in full
...
... and 46 more events
06 Apr 2004
New secretary appointed;new director appointed
06 Apr 2004
New director appointed
16 Mar 2004
Director resigned
16 Mar 2004
Secretary resigned
04 Mar 2004
Incorporation

SECOND COMMON LIMITED Charges

20 May 2014
Charge code 0506 3597 0006
Delivered: 29 May 2014
Status: Satisfied on 6 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of beatrice avenue east cowes isle…
14 April 2014
Charge code 0506 3597 0005
Delivered: 17 April 2014
Status: Satisfied on 6 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 April 2009
Legal charge
Delivered: 15 April 2009
Status: Satisfied on 17 February 2016
Persons entitled: Orrett & Musson Investment Limited
Description: Land lying at the west of beatrice avenue, whippingham…
17 September 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 8 April 2009
Persons entitled: Bdw Trading Limited
Description: All th properties within t/nos IW66687 and IW67102 see…
14 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 27 April 2016
Persons entitled: St Vincent Whippingham General Partner Limited
Description: F/H kingston farm whippingham east cowes isle of wight…
14 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 27 February 2016
Persons entitled: St Vincent Whippingham General Partner Limited
Description: F/H kingston farm whippingham east cowes isle of wight and…