SOUNDING BOARD PROPERTY LIMITED
ROCHESTER MODULE 1 LTD

Hellopages » Kent » Medway » ME1 1UX

Company number 05616293
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Director's details changed for Colin Smith on 1 November 2016; Director's details changed for Colin Smith on 22 November 2016. The most likely internet sites of SOUNDING BOARD PROPERTY LIMITED are www.soundingboardproperty.co.uk, and www.sounding-board-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sounding Board Property Limited is a Private Limited Company. The company registration number is 05616293. Sounding Board Property Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Sounding Board Property Limited is Star House Star Hill Rochester Kent Me1 1ux. . CROSSLEY SECRETARIES LIMITED is a Secretary of the company. SMITH, Colin Alfred is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary ILES, John George has been resigned. Secretary ILES SMITH, Eleanor has been resigned. Secretary KING, Paul Edward has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 05 June 2013

Director
SMITH, Colin Alfred
Appointed Date: 29 November 2005
74 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Secretary
ILES, John George
Resigned: 28 November 2006
Appointed Date: 29 November 2005

Secretary
ILES SMITH, Eleanor
Resigned: 05 June 2013
Appointed Date: 26 September 2008

Secretary
KING, Paul Edward
Resigned: 26 September 2008
Appointed Date: 05 December 2006

Director
DWYER, Daniel James
Resigned: 08 November 2005
Appointed Date: 08 November 2005
50 years old

Persons With Significant Control

Mr Colin Alfred Smith
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SOUNDING BOARD PROPERTY LIMITED Events

30 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Nov 2016
Director's details changed for Colin Smith on 1 November 2016
22 Nov 2016
Director's details changed for Colin Smith on 22 November 2016
27 Sep 2016
Micro company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

...
... and 37 more events
05 Jan 2006
New director appointed
22 Nov 2005
Secretary resigned
22 Nov 2005
Director resigned
17 Nov 2005
Company name changed module 1 LTD\certificate issued on 17/11/05
08 Nov 2005
Incorporation

SOUNDING BOARD PROPERTY LIMITED Charges

29 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of commissioners…
5 December 2006
Deed of charge over credit balances
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays premium account number 23535339. the charge…
23 December 2005
Deed of mortgage
Delivered: 5 January 2006
Status: Satisfied on 13 January 2007
Persons entitled: State Securities PLC
Description: F/H property being land and buildings on the north side of…