SAVANNAH PROPERTIES TWO LTD
LONDON

Hellopages » Greater London » Merton » SW16 5QD

Company number 05340502
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 54 LONGTHORNTON ROAD, STREATHAM VALE, LONDON, SW16 5QD
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 thirty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of SAVANNAH PROPERTIES TWO LTD are www.savannahpropertiestwo.co.uk, and www.savannah-properties-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Beckenham Hill Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Barbican Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savannah Properties Two Ltd is a Private Limited Company. The company registration number is 05340502. Savannah Properties Two Ltd has been working since 24 January 2005. The present status of the company is Active. The registered address of Savannah Properties Two Ltd is 54 Longthornton Road Streatham Vale London Sw16 5qd. . DUBLIN, Linda Jean is a Secretary of the company. DUBLIN, Edward Brentnol is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUBLIN, Linda Jean
Appointed Date: 26 January 2005

Director
DUBLIN, Edward Brentnol
Appointed Date: 26 January 2005
69 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
UK INCORPORATIONS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Edward Brentnol Dublin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAVANNAH PROPERTIES TWO LTD Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 26 more events
02 Feb 2005
New director appointed
02 Feb 2005
New secretary appointed
28 Jan 2005
Secretary resigned
28 Jan 2005
Director resigned
24 Jan 2005
Incorporation

SAVANNAH PROPERTIES TWO LTD Charges

26 June 2007
Deed of assignment by way of charge of rental income
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the "assigned rights"…
26 June 2007
Legal and general charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h premises at 61-69 bensham grove, thornton heath…
29 April 2005
Mortgage debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: A specific equitable charge over all freehold and leasehold…
29 April 2005
Mortgage
Delivered: 10 May 2005
Status: Satisfied on 3 July 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 61-77 (odd numbers) bensham grove thornton heath surrey.