SCARISBRICK ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L6 1HF

Company number 04707197
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address BANK CHAMBERS 2 MOSS STREET, LOW HILL, LIVERPOOL, L6 1HF
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 sixty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 400 . The most likely internet sites of SCARISBRICK ESTATES LIMITED are www.scarisbrickestates.co.uk, and www.scarisbrick-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 5.9 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarisbrick Estates Limited is a Private Limited Company. The company registration number is 04707197. Scarisbrick Estates Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Scarisbrick Estates Limited is Bank Chambers 2 Moss Street Low Hill Liverpool L6 1hf. The company`s financial liabilities are £604.17k. It is £-43.22k against last year. The cash in hand is £1.86k. It is £-10.02k against last year. And the total assets are £1.86k, which is £-10.42k against last year. LEE, Jennifer Louise is a Director of the company. LEE, Jennifer Jean is a Director of the company. Secretary KERSH, Nina Sara has been resigned. Secretary WILLIAMS, Hilary Margaret has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HACKING, Danielle has been resigned. Director KERSH, Jonathan Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


scarisbrick estates Key Finiance

LIABILITIES £604.17k
-7%
CASH £1.86k
-85%
TOTAL ASSETS £1.86k
-85%
All Financial Figures

Current Directors

Director
LEE, Jennifer Louise
Appointed Date: 05 November 2009
55 years old

Director
LEE, Jennifer Jean
Appointed Date: 28 June 2005
75 years old

Resigned Directors

Secretary
KERSH, Nina Sara
Resigned: 28 June 2005
Appointed Date: 25 March 2003

Secretary
WILLIAMS, Hilary Margaret
Resigned: 05 April 2008
Appointed Date: 28 June 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 March 2003
Appointed Date: 21 March 2003

Director
HACKING, Danielle
Resigned: 30 June 2012
Appointed Date: 25 January 2006
45 years old

Director
KERSH, Jonathan Charles
Resigned: 20 September 2006
Appointed Date: 25 March 2003
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mrs Jennifer Jean Lee
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SCARISBRICK ESTATES LIMITED Events

30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 400

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400

...
... and 58 more events
25 Apr 2003
New secretary appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Mar 2003
Incorporation

SCARISBRICK ESTATES LIMITED Charges

17 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 3 basil grange 315 queens drive west derby…
15 March 2010
Mortgage deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 22 hey park seel road huyton together with all…
12 January 2010
Mortgage
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 ashbourne crescent huyton liverpool…
17 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 14-22 nevill street southport merseyside t/no MS310577.
25 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 14/22 nevill street southport t/n MS310577,. By way of…
24 October 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied on 18 November 2009
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a 589 to 599 (odd) 613 to 615 (odd)…
24 October 2003
Debenture
Delivered: 8 November 2003
Status: Satisfied on 18 November 2009
Persons entitled: Nationwide Building Society
Description: By way of floating charge all the undertaking and all the…
1 July 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 8 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage…