SHEFFIELD PROPERTIES LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 3DB

Company number 04429000
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 206 HOLMLEY LANE, COAL ASTON, DRONFIELD, DERBYSHIRE, ENGLAND, S18 3DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Secretary's details changed for Mr Tim David Palmer on 20 March 2016. The most likely internet sites of SHEFFIELD PROPERTIES LIMITED are www.sheffieldproperties.co.uk, and www.sheffield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Sheffield Properties Limited is a Private Limited Company. The company registration number is 04429000. Sheffield Properties Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Sheffield Properties Limited is 206 Holmley Lane Coal Aston Dronfield Derbyshire England S18 3db. The company`s financial liabilities are £170.99k. It is £57.26k against last year. The cash in hand is £1.59k. It is £-1.32k against last year. And the total assets are £1.59k, which is £-1.32k against last year. PALMER, Tim David is a Secretary of the company. PALMER, Elizabeth Jane is a Director of the company. PALMER, Tim David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sheffield properties Key Finiance

LIABILITIES £170.99k
+50%
CASH £1.59k
-46%
TOTAL ASSETS £1.59k
-46%
All Financial Figures

Current Directors

Secretary
PALMER, Tim David
Appointed Date: 01 May 2002

Director
PALMER, Elizabeth Jane
Appointed Date: 01 May 2002
62 years old

Director
PALMER, Tim David
Appointed Date: 01 May 2002
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

SHEFFIELD PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Secretary's details changed for Mr Tim David Palmer on 20 March 2016
20 May 2016
Secretary's details changed for Mr Tim David Palmer on 20 May 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
18 Jul 2002
Registered office changed on 18/07/02 from: the bridge house mill lane dronfield sheffield S18 2XL
14 May 2002
Secretary resigned
14 May 2002
Director resigned
14 May 2002
Registered office changed on 14/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
01 May 2002
Incorporation

SHEFFIELD PROPERTIES LIMITED Charges

5 October 2008
Third party legal charge
Delivered: 22 October 2008
Status: Satisfied on 10 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 31 ashover road old tupton chesterfield…
21 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at old blyth road, ranby. By way of fixed charge the…