SANSOM ENTERPRISES (MIDLANDS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7BA

Company number 01152610
Status Active
Incorporation Date 19 December 1973
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Steven Leonard Sansom on 28 January 2016. The most likely internet sites of SANSOM ENTERPRISES (MIDLANDS) LIMITED are www.sansomenterprisesmidlands.co.uk, and www.sansom-enterprises-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Sansom Enterprises Midlands Limited is a Private Limited Company. The company registration number is 01152610. Sansom Enterprises Midlands Limited has been working since 19 December 1973. The present status of the company is Active. The registered address of Sansom Enterprises Midlands Limited is 30 Nelson Street Leicester Le1 7ba. . SANSOM, Barbara Lilian is a Secretary of the company. BIRD, Susan Barbara is a Director of the company. SANSOM, Adrian Kenneth is a Director of the company. SANSOM, Barbara Lilian is a Director of the company. SANSOM, Philip John is a Director of the company. SANSOM, Steven Leonard is a Director of the company. Director SANSOM, Leonard Elam has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BIRD, Susan Barbara
Appointed Date: 11 June 2010
58 years old

Director
SANSOM, Adrian Kenneth
Appointed Date: 11 June 2010
60 years old

Director

Director
SANSOM, Philip John
Appointed Date: 27 September 2004
63 years old

Director
SANSOM, Steven Leonard
Appointed Date: 12 March 1999
65 years old

Resigned Directors

Director
SANSOM, Leonard Elam
Resigned: 12 February 1999
93 years old

SANSOM ENTERPRISES (MIDLANDS) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jan 2016
Director's details changed for Mr Steven Leonard Sansom on 28 January 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 109 more events
12 Mar 1987
Accounts for a small company made up to 31 March 1986

12 Mar 1987
Return made up to 31/12/86; full list of members

18 Dec 1986
Particulars of mortgage/charge

02 Jun 1986
Full accounts made up to 31 March 1985

19 Dec 1973
Incorporation

SANSOM ENTERPRISES (MIDLANDS) LIMITED Charges

5 August 2015
Charge code 0115 2610 0037
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Trustees of the L.E. Sansom Companies Pension Fund
Description: All that freehold land and buildings known as…
24 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Regent court regent street leicester t/no LT45114. With the…
22 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property being units 2 to 20 chartwell drive…
31 July 2002
Legal mortgage
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 3-9 chartwell trading estate chartwell drive wigton…
12 June 2002
Legal mortgage
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at regent court regent street leicester title…
12 June 2002
Legal mortgage
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at regent court regent street leicester title…
27 March 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number 48/50 market place leicester land registry title…
25 March 2002
Legal mortgage
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 68 high street, leicester t/n LT61848.…
24 August 2001
Legal mortgage
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at regent court regent street leicester f/h…
11 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 64 high st,leicester; t/no LT102365. With the benefit of…
11 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 62 high st,leicester; t/no LT73323. With the benefit of all…
31 July 1995
Legal charge
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the east of chartwell drive wigston…
31 July 1995
Legal charge
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the east of chartwell drive wigston…
10 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 and 18 and 1 half high street and 13, 15 and 17 silver…
25 June 1992
Legal charge
Delivered: 27 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that part of groby industrial estate firtree lane…
25 June 1992
Legal charge
Delivered: 27 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2, 4 & 6 guildhall lane and 18 & 20 loseby lane, leicester…
24 June 1991
Legal charge
Delivered: 26 June 1991
Status: Satisfied on 16 August 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 76/78 high street, leicester.
24 June 1991
Legal charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1-10 chartwell drive, wigston, leicestershire.
24 June 1991
Legal charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 1-10, chartwell drive, wigston, leicestershire.
21 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10, nelson street, leicester.
21 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10, nelson street, leicester.
21 June 1991
Legal charge
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10, nelson street, leicester.
3 September 1990
Legal charge
Delivered: 22 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17-19 market street & 20 pocklingtons walk, leicester.
3 September 1990
Legal charge
Delivered: 22 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17-19 market street & 20 pocklingtons walk, leicester.
20 September 1989
Legal charge
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 6 carts lane, leicester, title no lt 151119.
20 September 1989
Legal charge
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 66 high street leicester, title no. Lt 141473.
20 September 1989
Legal charge
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a industrial and commercial units, groby…
20 September 1989
Legal charge
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 96 high street licester, title no lt 140047.
3 January 1989
Mortgage
Delivered: 6 January 1989
Status: Satisfied on 12 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises at the groby industrial estate title…
2 September 1988
Mortgage
Delivered: 19 September 1988
Status: Satisfied on 12 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 105/105A & 107 barkby road leicester. 12/14 lewisher…
29 July 1988
Mortgage
Delivered: 18 August 1988
Status: Satisfied on 12 July 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold factory premises at broad street/st peters street…
24 November 1987
Legal mortgage
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land and premises on the north west side of nelson…
23 September 1987
Mortgage
Delivered: 6 October 1987
Status: Satisfied on 12 July 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold 10 nelson street, leicester including the entirety…
8 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6/8 carts lane leicester title no. Lt 151119 and or the…
8 January 1986
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 12 July 1996
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north west side of nelson street…
24 May 1983
Legal mortgage
Delivered: 3 June 1983
Status: Satisfied on 12 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H 66 high st & 7 guildhall lane leicester and the…
26 April 1983
Legal mortgage
Delivered: 9 May 1983
Status: Satisfied on 12 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H 96 high street leicester and/or the proceeds of sale…