Company number 04315214
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 26-28 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 2
. The most likely internet sites of STRANGFORD PROPERTY CONSULTANCY LIMITED are www.strangfordpropertyconsultancy.co.uk, and www.strangford-property-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wellingborough Rail Station is 6.6 miles; to Corby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strangford Property Consultancy Limited is a Private Limited Company.
The company registration number is 04315214. Strangford Property Consultancy Limited has been working since 01 November 2001.
The present status of the company is Active. The registered address of Strangford Property Consultancy Limited is 26 28 Headlands Kettering Northamptonshire Nn15 7hp. . BLAMPHIN, Penelope Anna is a Secretary of the company. BLAMPHIN, Mark Andrew is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 01 December 2005
Appointed Date: 01 November 2001
Persons With Significant Control
Mr Mark Andrew Blamphin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
STRANGFORD PROPERTY CONSULTANCY LIMITED Events
13 Dec 2016
Confirmation statement made on 1 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
...
... and 44 more events
15 Nov 2002
Return made up to 01/11/02; full list of members
26 Sep 2002
Particulars of mortgage/charge
03 Sep 2002
Particulars of mortgage/charge
30 Aug 2002
Registered office changed on 30/08/02 from: 40 billing road northampton northamptonshire NN1 5BA
01 Nov 2001
Incorporation
9 May 2013
Charge code 0431 5214 0009
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0431 5214 0008
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0431 5214 0007
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
1 February 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 120 watling street east towcester t/. Together with all…
1 February 2008
Debenture (floating charge)
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floatong charge all property and assets of the company.
21 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 161 watling street west towcester northamptonshire. By way…
21 February 2003
Deed of charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 2 high street greens norton…
9 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and premises known as 68 whitmoor…
27 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied
on 26 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…