SOUTH BAY PROPERTIES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 04986635
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address 28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Anita Mary Kenyon as a director on 18 January 2016. The most likely internet sites of SOUTH BAY PROPERTIES LIMITED are www.southbayproperties.co.uk, and www.south-bay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Bay Properties Limited is a Private Limited Company. The company registration number is 04986635. South Bay Properties Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of South Bay Properties Limited is 28 Dudley Street Grimsby N E Lincolnshire Dn31 2ab. . KERSEY, Nigel Roderick is a Director of the company. Secretary KERSEY, Nigel Roderick has been resigned. Secretary MARLEY, Stephen has been resigned. Secretary MARLEY, Stephen has been resigned. Director FROST, John Lyndon has been resigned. Director KENYON, Anita Mary has been resigned. Director KENYON, Anita Mary has been resigned. Director KERSEY, Nigel Roderick has been resigned. Director KERSEY, Nigel Roderick has been resigned. Director MATTHEWS, Peter Charles has been resigned. Director NIXON, Scott has been resigned. The company operates in "Residents property management".


Current Directors

Director
KERSEY, Nigel Roderick
Appointed Date: 15 January 2016
57 years old

Resigned Directors

Secretary
KERSEY, Nigel Roderick
Resigned: 19 February 2013
Appointed Date: 16 October 2008

Secretary
MARLEY, Stephen
Resigned: 16 October 2008
Appointed Date: 20 September 2007

Secretary
MARLEY, Stephen
Resigned: 21 February 2007
Appointed Date: 05 December 2003

Director
FROST, John Lyndon
Resigned: 31 July 2015
Appointed Date: 30 December 2003
56 years old

Director
KENYON, Anita Mary
Resigned: 18 January 2016
Appointed Date: 11 September 2015
81 years old

Director
KENYON, Anita Mary
Resigned: 18 February 2013
Appointed Date: 28 May 2012
81 years old

Director
KERSEY, Nigel Roderick
Resigned: 14 September 2015
Appointed Date: 27 July 2015
57 years old

Director
KERSEY, Nigel Roderick
Resigned: 27 October 2011
Appointed Date: 15 August 2011
57 years old

Director
MATTHEWS, Peter Charles
Resigned: 21 February 2007
Appointed Date: 13 February 2004
69 years old

Director
NIXON, Scott
Resigned: 30 December 2003
Appointed Date: 05 December 2003
47 years old

Persons With Significant Control

Mr John Lyndon Frost
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SOUTH BAY PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Jan 2016
Termination of appointment of Anita Mary Kenyon as a director on 18 January 2016
20 Jan 2016
Appointment of Mr Nigel Roderick Kersey as a director on 15 January 2016
18 Dec 2015
Annual return made up to 5 December 2015
Statement of capital on 2015-12-18
  • GBP 1

...
... and 88 more events
20 Oct 2004
Particulars of mortgage/charge
20 Feb 2004
New director appointed
14 Jan 2004
Director resigned
14 Jan 2004
New director appointed
05 Dec 2003
Incorporation

SOUTH BAY PROPERTIES LIMITED Charges

3 November 2014
Charge code 0498 6635 0023
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 March 2013
Mortgage deed
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 byron grove grimsby t/n HS326585…
26 September 2012
Mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 81 boulevard avenue grimsby t/no. HS298670…
11 September 2012
Mortgage deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 172 nelson way, grimsby, t/no: hs 336101 together with all…
11 September 2012
Mortgage deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bodiam way, grimsby, t/no: HS190803 together with all…
11 September 2012
Mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 farebrother street grimsby t/no hs…
11 September 2012
Mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 264 durban road grimsby t/no hs 23424…
11 September 2012
Mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 rockingham cresecent grimsby t/no…
11 May 2009
Legal charge
Delivered: 28 May 2009
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 30 byron grove grimsby t/n HS326585 fixed charge any other…
8 May 2009
Legal charge
Delivered: 28 May 2009
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 81 boulevard avenue grimsby t/n HS298670 fixed charge any…
8 May 2009
Legal charge
Delivered: 28 May 2009
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 23 farebrother street grimsby t/n HS56006 fixed charge any…
7 April 2009
Legal charge
Delivered: 16 April 2009
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 bodiam way grimsby t/no HS190803 by way…
6 April 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 4 kents road, torquay, t/no DN446425. Any other…
2 March 2009
Legal charge
Delivered: 4 March 2009
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 264 durban road grimsby t/no HS23424 by way of fixed charge…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: 32 dee street kingston upon hull t/no HS98927; by way of…
4 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 12 bodiam way, grimsby t/n HS190803 and any other interest…
4 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property 172 nelson way, grimsby t/no HS336101 by way…
9 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 9 November 2012
Persons entitled: National Westminster Bank PLC
Description: 39 gee street, kingston upon hull t/no HS57593 by way of…
26 February 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: 11 rockingham crescent grimsby north east lincolnshire. By…
7 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: 8 rockingham crescent, grimsby, north east lincs.. By way…
6 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: 22 compton place st mary church torquay. By way of fixed…
26 February 2004
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: 12 mill place cleethorpes north east lincolnshire. By way…
26 February 2004
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: 18 rockingham crescent grimsby north east lincolnshire. By…