ST GEORGE'S PARK LIMITED
BURGESS HILL TYROLESE (565) LIMITED

Hellopages » East Sussex » Lewes » RH15 0SF

Company number 05225007
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address ST GEORGES PARK, DITCHLING COMMON, BURGESS HILL, WEST SUSSEX, RH15 0SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Auditor's resignation. The most likely internet sites of ST GEORGE'S PARK LIMITED are www.stgeorgespark.co.uk, and www.st-george-s-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Falmer Rail Station is 6.4 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S Park Limited is a Private Limited Company. The company registration number is 05225007. St George S Park Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of St George S Park Limited is St Georges Park Ditchling Common Burgess Hill West Sussex Rh15 0sf. . SMITH, Phillip is a Secretary of the company. CONDRON, Miriam, Sister is a Director of the company. DENNENY, Elizabeth, Sister is a Director of the company. DUNNE, Agnes, Sister is a Director of the company. HESTON, Rose, Sister is a Director of the company. Secretary ROPER, Robin Kenneth has been resigned. Secretary SNOWLING, Malcolm Charles has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director CRINON, Anne, Sister has been resigned. Director DORAN, Bridget, Sister has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Phillip
Appointed Date: 11 October 2013

Director
CONDRON, Miriam, Sister
Appointed Date: 30 April 2009
64 years old

Director
DENNENY, Elizabeth, Sister
Appointed Date: 10 February 2005
88 years old

Director
DUNNE, Agnes, Sister
Appointed Date: 10 February 2005
81 years old

Director
HESTON, Rose, Sister
Appointed Date: 30 April 2009
85 years old

Resigned Directors

Secretary
ROPER, Robin Kenneth
Resigned: 13 January 2006
Appointed Date: 10 February 2005

Secretary
SNOWLING, Malcolm Charles
Resigned: 11 October 2013
Appointed Date: 21 April 2006

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 10 February 2005
Appointed Date: 08 September 2004

Director
CRINON, Anne, Sister
Resigned: 30 April 2009
Appointed Date: 10 February 2005
80 years old

Director
DORAN, Bridget, Sister
Resigned: 30 April 2009
Appointed Date: 10 February 2005
86 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 10 February 2005
Appointed Date: 08 September 2004

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 10 February 2005
Appointed Date: 08 September 2004

Persons With Significant Control

St Georges- Augustinian Care (Ltd By Guarantee)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST GEORGE'S PARK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Sep 2016
Auditor's resignation
05 May 2016
Registration of charge 052250070015, created on 27 April 2016
07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
18 Oct 2004
Company name changed tyrolese (565) LIMITED\certificate issued on 18/10/04
08 Sep 2004
Incorporation

ST GEORGE'S PARK LIMITED Charges

27 April 2016
Charge code 0522 5007 0015
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H phase 4C augustinian care st george's park ditching…
9 February 2015
Charge code 0522 5007 0014
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Agent and Security Trustee for the Secured Parties
Description: Freehold and leasehold property at phase 4C & 4D…
9 February 2015
Charge code 0522 5007 0013
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: Contains fixed charge.
1 August 2012
Legal charge
Delivered: 6 August 2012
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that property known as chestnut view, st george's park…
11 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H maple court and maes court st georges park t/n…
11 July 2011
Debenture
Delivered: 20 July 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Third party legal charge
Delivered: 7 April 2011
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a 4A, st george's park, ditchling common…
29 May 2009
Third party legal mortgage
Delivered: 15 June 2009
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H phase 3 st george's park ditchling common ditchling…
10 December 2008
Third party legal mortgage
Delivered: 13 December 2008
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a plots 139-142 (mulberry walk) being…
10 December 2008
Third party legal mortgage
Delivered: 13 December 2008
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that l/h property k/a plots 133-138 (mulberry walk)…
24 November 2008
Third party legal mortgage
Delivered: 3 December 2008
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H 121-132 (mulberry walk) being cluster 11, phase 2, st…
10 November 2008
Third party legal mortgage
Delivered: 18 November 2008
Status: Satisfied on 25 October 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The l/h property known as plots 111-120 (the meadows) being…
14 August 2007
Third party legal charge
Delivered: 22 August 2007
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a phase 1B st george's park ditchling common…
7 December 2006
Third party legal mortgage
Delivered: 12 December 2006
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a phase 1A st george's park ditchling common…
29 March 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 25 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…