Company number 03066908
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
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-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2017-02-07
GBP 1,000
. The most likely internet sites of SHERLOCKSTOWN PROPERTIES LIMITED are www.sherlockstownproperties.co.uk, and www.sherlockstown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sherlockstown Properties Limited is a Private Limited Company.
The company registration number is 03066908. Sherlockstown Properties Limited has been working since 12 June 1995.
The present status of the company is Active. The registered address of Sherlockstown Properties Limited is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. The company`s financial liabilities are £190.79k. It is £-261.75k against last year. . WILSON, Suzanne Dawn is a Secretary of the company. WILSON, Harry James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
sherlockstown properties Key Finiance
LIABILITIES
£190.79k
-58%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995
Persons With Significant Control
Suzanne Dawn Wilson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
SHERLOCKSTOWN PROPERTIES LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 19 October 2016 with updates
07 Feb 2017
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2017-02-07
31 Oct 2016
Notice of ceasing to act as receiver or manager
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
14 Oct 1995
Particulars of mortgage/charge
19 Sep 1995
Accounting reference date notified as 30/06
19 Sep 1995
Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000
12 Jun 1995
Incorporation
31 December 2014
Charge code 0306 6908 0020
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Adlington Finance Limited
Description: Contains fixed charge…
25 September 2013
Charge code 0306 6908 0019
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property known as 2 the anchorage coton hill shrewsbury…
25 September 2013
Charge code 0306 6908 0018
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 2 the anchorage coton hill shrewsbury…
12 April 2013
Charge code 0306 6908 0017
Delivered: 27 April 2013
Status: Satisfied
on 6 December 2013
Persons entitled: Masthaven Property Finance Limited
Description: 2 anchorage, coton hill, shrewsbury t/no SL218630…
12 April 2013
Charge code 0306 6908 0016
Delivered: 27 April 2013
Status: Satisfied
on 6 December 2013
Persons entitled: Masthaven Property Finance Limited
Description: Notification of addition to or amendment of charge…
29 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at mill road abbey foregate shrewsbury shropshire…
20 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 abbey foregate shrewsbury shropshire. By way of fixed…
29 June 2007
Charge of building licence
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Agreement dated 29 june 2007 between commission for the new…
5 April 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied
on 12 March 2011
Persons entitled: Arbuthnot Latham & Co Limited
Description: Land and buildings k/a castlefields house rowton castle…
1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied
on 16 November 2013
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/H property k/a 1 and 1A quarry place shrewsbury SY1 1JP…
14 January 2003
Mortgage
Delivered: 30 January 2003
Status: Satisfied
on 16 November 2013
Persons entitled: Dawn Patricia Ann Taylor
Description: A strip of land forming part of t/n SL137760 situate off…
14 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied
on 1 February 2008
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H land at 135 and 138A abbey foregate shrewsbury SY2 6AP…
28 September 2001
Mortgage deed
Delivered: 2 October 2001
Status: Satisfied
on 16 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property - phase two units darwin court,oxon…
31 August 2001
Legal charge
Delivered: 7 September 2001
Status: Satisfied
on 31 October 2001
Persons entitled: Arbuthnot Latham & Company Limited
Description: Block c and phase ii plot 1 oxon business park welshpool…
1 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied
on 31 October 2001
Persons entitled: Arbuthnot Latham & Co LTD
Description: Block b, plot 1 oxon business park welshpool road bicton…
13 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied
on 31 October 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: Block a plot 1 oxon business park welshpool road bicton…
18 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied
on 31 October 2001
Persons entitled: Arbuthnot Latham & Co Limited
Description: An agreement for lease dated 16TH february 2000 relating to…
30 September 1998
Legal charge
Delivered: 17 October 1998
Status: Satisfied
on 17 November 2000
Persons entitled: Arbuthnot Latham & Co. Limited
Description: 1A quarry place shrewsbury shropshire over which the…
10 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied
on 16 November 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a college hill house college hill…