SEDGEFIELD PROPERTIES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 2BX

Company number 05127468
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address COBALT HOUSE CENTRE COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 2BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SEDGEFIELD PROPERTIES LIMITED are www.sedgefieldproperties.co.uk, and www.sedgefield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Sedgefield Properties Limited is a Private Limited Company. The company registration number is 05127468. Sedgefield Properties Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Sedgefield Properties Limited is Cobalt House Centre Court Sir Thomas Longley Road Rochester Kent Me2 2bx. The company`s financial liabilities are £111.4k. It is £0.08k against last year. . WEBB, Clair is a Secretary of the company. EASTDOWN, Gary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TANTON, Charles David has been resigned. The company operates in "Development of building projects".


sedgefield properties Key Finiance

LIABILITIES £111.4k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WEBB, Clair
Appointed Date: 20 July 2004

Director
EASTDOWN, Gary
Appointed Date: 04 October 2014
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 July 2004
Appointed Date: 13 May 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 July 2004
Appointed Date: 13 May 2004
71 years old

Director
TANTON, Charles David
Resigned: 03 October 2014
Appointed Date: 20 July 2004
80 years old

Persons With Significant Control

Miss Victoria Easdown
Notified on: 17 January 2017
36 years old
Nature of control: Has significant influence or control

SEDGEFIELD PROPERTIES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 May 2016
07 Mar 2017
Confirmation statement made on 18 January 2017 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

27 Feb 2015
Appointment of Gary Eastdown as a director on 4 October 2014
...
... and 26 more events
12 Aug 2004
Director resigned
12 Aug 2004
New director appointed
12 Aug 2004
New secretary appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
13 May 2004
Incorporation

SEDGEFIELD PROPERTIES LIMITED Charges

18 March 2005
Mortgage deed
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the former comet hotel london road teynham…