SHELLIHURST PROPERTIES LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA5 2LA

Company number 01235620
Status Active
Incorporation Date 28 November 1975
Company Type Private Limited Company
Address ONE NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of SHELLIHURST PROPERTIES LIMITED are www.shellihurstproperties.co.uk, and www.shellihurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Shellihurst Properties Limited is a Private Limited Company. The company registration number is 01235620. Shellihurst Properties Limited has been working since 28 November 1975. The present status of the company is Active. The registered address of Shellihurst Properties Limited is One New Street Wells Somerset Ba5 2la. . WILLIAMS, Alice Patricia is a Secretary of the company. WILLIAMS, Alice Patricia is a Director of the company. WILLIAMS, Roger Anthony, Rev is a Director of the company. Director NOTTINGHAM, Lucie Margaret has been resigned. Director TANNER, Ernest Basil Thornton has been resigned. Director TANNER, Margaret Daphne has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director
WILLIAMS, Roger Anthony, Rev
Appointed Date: 23 July 2003
71 years old

Resigned Directors

Director
NOTTINGHAM, Lucie Margaret
Resigned: 23 July 2003
83 years old

Director
TANNER, Ernest Basil Thornton
Resigned: 16 July 1991
119 years old

Director
TANNER, Margaret Daphne
Resigned: 08 January 1998
117 years old

SHELLIHURST PROPERTIES LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 25 March 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

09 Jul 2015
Total exemption small company accounts made up to 25 March 2015
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000

15 Aug 2014
Total exemption small company accounts made up to 25 March 2014
...
... and 73 more events
21 Jul 1988
Accounts for a small company made up to 31 December 1987

23 Aug 1987
Accounts for a small company made up to 31 December 1986

23 Aug 1987
Return made up to 14/07/87; full list of members

30 Jun 1986
Accounts for a small company made up to 31 December 1985

30 Jun 1986
Return made up to 24/06/86; full list of members

SHELLIHURST PROPERTIES LIMITED Charges

3 June 1991
Legal charge
Delivered: 13 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 penn road beaconsfield buckinghamshire title no bm 56234.
29 November 1977
Legal charge
Delivered: 18 November 1977
Status: Satisfied on 31 August 1991
Persons entitled: Barclays Bank LTD
Description: F/H 96 & 98 high st, marlow bucks.
12 July 1977
Legal charge
Delivered: 20 July 1977
Status: Satisfied on 6 June 1991
Persons entitled: Barclays Bank LTD
Description: 122, 124, 126, 128 queensway blekley and 2A, 2B and 2C…
12 July 1977
Legal charge
Delivered: 20 July 1977
Status: Satisfied on 6 June 1991
Persons entitled: Barclays Bank LTD
Description: Bedford engineering works houghton road, bedford…