STEAD COMMERCIAL ESTATES LIMITED
HUDDERSFIELD FORMFORCE LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 0GB

Company number 03357852
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address UNIT 7 FRANKLYN COURT GREAVE HOUSE TERRACE, LEPTON, HUDDERSFIELD, ENGLAND, HD8 0GB
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,030 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STEAD COMMERCIAL ESTATES LIMITED are www.steadcommercialestates.co.uk, and www.stead-commercial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Stead Commercial Estates Limited is a Private Limited Company. The company registration number is 03357852. Stead Commercial Estates Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Stead Commercial Estates Limited is Unit 7 Franklyn Court Greave House Terrace Lepton Huddersfield England Hd8 0gb. . DICKINSON, Victoria is a Secretary of the company. DICKINSON, Victoria Louise is a Director of the company. STEAD, Benjamin James is a Director of the company. STEAD, Matthew Gavin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary STEAD, Lynda has been resigned. Secretary STEAD, Matthew has been resigned. Director STEAD, Andrew John has been resigned. Director STEAD, Lynda has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DICKINSON, Victoria
Appointed Date: 09 August 2010

Director
DICKINSON, Victoria Louise
Appointed Date: 13 September 2007
39 years old

Director
STEAD, Benjamin James
Appointed Date: 25 March 2005
43 years old

Director
STEAD, Matthew Gavin
Appointed Date: 25 March 2005
45 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

Secretary
STEAD, Lynda
Resigned: 03 April 2005
Appointed Date: 28 April 1997

Secretary
STEAD, Matthew
Resigned: 09 August 2010
Appointed Date: 03 April 2005

Director
STEAD, Andrew John
Resigned: 03 April 2005
Appointed Date: 28 April 1997
72 years old

Director
STEAD, Lynda
Resigned: 03 April 2005
Appointed Date: 28 April 1997
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 April 1997
Appointed Date: 22 April 1997

STEAD COMMERCIAL ESTATES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,030

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,030

05 Jun 2015
Secretary's details changed for Miss Victoria Stead on 1 June 2015
...
... and 70 more events
02 May 1997
Secretary resigned
02 May 1997
New director appointed
02 May 1997
New secretary appointed;new director appointed
02 May 1997
Registered office changed on 02/05/97 from: international house the britannia suite manchester M3 2ER
22 Apr 1997
Incorporation

STEAD COMMERCIAL ESTATES LIMITED Charges

11 July 2013
Charge code 0335 7852 0006
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H plot 1 park mill colliery colliers way clayton west…
8 November 2012
Legal mortgage
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Victoria court, colliers way, huddersfield t/no WYK675753…
8 November 2012
Mortgage debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of land at plot 1,colliers way,park mill…
27 January 1998
Debenture
Delivered: 30 January 1998
Status: Satisfied on 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 13 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a 3 pastures…