SAP PROPERTIES LIMITED
MEDWAY CITY ESTATE ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 05596710
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4HN
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 seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Receiver's abstract of receipts and payments to 18 December 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of SAP PROPERTIES LIMITED are www.sapproperties.co.uk, and www.sap-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Sap Properties Limited is a Private Limited Company. The company registration number is 05596710. Sap Properties Limited has been working since 19 October 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Sap Properties Limited is Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. . STIRLING SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUGHES, Mervyn Richard is a Director of the company. Secretary ELDRIDGE, Jacqueline Ann has been resigned. Secretary PAYNE, Sonia has been resigned. Secretary STIRLING SECRETARIAL SERVICES LTD has been resigned. Director ATHAWES, Auden Kenway has been resigned. Director HITCH, Desmond Laurie has been resigned. Director PAYNE, Andrew Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STIRLING SECRETARIAL SERVICES LIMITED
Appointed Date: 18 October 2010

Director
HUGHES, Mervyn Richard
Appointed Date: 11 November 2008
81 years old

Resigned Directors

Secretary
ELDRIDGE, Jacqueline Ann
Resigned: 18 October 2010
Appointed Date: 01 April 2008

Secretary
PAYNE, Sonia
Resigned: 01 April 2008
Appointed Date: 24 October 2005

Secretary
STIRLING SECRETARIAL SERVICES LTD
Resigned: 24 October 2005
Appointed Date: 19 October 2005

Director
ATHAWES, Auden Kenway
Resigned: 24 October 2005
Appointed Date: 19 October 2005
76 years old

Director
HITCH, Desmond Laurie
Resigned: 30 September 2011
Appointed Date: 24 October 2005
92 years old

Director
PAYNE, Andrew Frances
Resigned: 21 April 2010
Appointed Date: 24 October 2005
56 years old

SAP PROPERTIES LIMITED Events

26 Jul 2016
Total exemption full accounts made up to 31 October 2015
19 Jan 2016
Receiver's abstract of receipts and payments to 18 December 2015
19 Jan 2016
Notice of ceasing to act as receiver or manager
26 Aug 2015
Receiver's abstract of receipts and payments to 12 August 2015
04 Aug 2015
Total exemption full accounts made up to 31 October 2014
...
... and 68 more events
15 Nov 2005
Secretary resigned
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
15 Nov 2005
New secretary appointed
19 Oct 2005
Incorporation

SAP PROPERTIES LIMITED Charges

17 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 8, 2 clanricarde gardens tunbridge wells kent t/no…
17 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2, 2 clanricarde gardens tunbridge wells kent t/no…
5 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 20 June 2008
Persons entitled: The Mortgage Trust
Description: The property k/a flat 8, 2 clanricade gardens, tunbridge…
5 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Mortgage Trust
Description: The property k/a flat 1, 2 clanricade gardens, tunbridge…
2 October 2006
Deed of charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 6 2 clanricarde gardens, tunbridge…
2 October 2006
Deed of charge
Delivered: 5 October 2006
Status: Satisfied on 20 June 2008
Persons entitled: Capital Home Loans Limited
Description: Flat 2, 2 clanricarde gardens, tunbridge wells, kent, fixed…
2 October 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5, 2 clanricarde gardens, tunbridge wells, kent, fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 14, 56 mount ephraim, tunbridge wells, kent. Fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 13, 56 mount ephraim, tunbridge wells, kent. Fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10, 56 mount ephraim, tunbridge wells, kent. Fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8, 56 mount ephraim, tunbridge wells, kent. Fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5, 56 mount ephraim, tunbridge wells, kent. Fixed…
16 December 2005
Deed of charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4, 56 mount ephraim, tunbridge wells, kent. Fixed…