SOUTERGATE PROPERTIES LIMITED
BARTON ON HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN18 5HB
Company number 01977143
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address ST MARYS WORKS, MARSH LANE, BARTON ON HUMBER, NORTH LINCOLNSHIRE, DN18 5HB
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 eighty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 200,000 . The most likely internet sites of SOUTERGATE PROPERTIES LIMITED are www.soutergateproperties.co.uk, and www.soutergate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Barrow Haven Rail Station is 2 miles; to Ferriby Rail Station is 3.6 miles; to Brough Rail Station is 6.5 miles; to Barnetby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soutergate Properties Limited is a Private Limited Company. The company registration number is 01977143. Soutergate Properties Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Soutergate Properties Limited is St Marys Works Marsh Lane Barton On Humber North Lincolnshire Dn18 5hb. . DICKINSON, Derek Sidney is a Director of the company. Secretary DAVIS, Robert has been resigned. Secretary DICKINSON, Marilyn has been resigned. Secretary PAGE, David has been resigned. Secretary ROBINSON, Joyce has been resigned. Director DEACON, David Keith has been resigned. Director ROBINSON, Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
DAVIS, Robert
Resigned: 30 September 1994

Secretary
DICKINSON, Marilyn
Resigned: 31 August 2013
Appointed Date: 01 June 2006

Secretary
PAGE, David
Resigned: 01 June 2006
Appointed Date: 30 September 1994

Secretary
ROBINSON, Joyce
Resigned: 06 February 1991

Director
DEACON, David Keith
Resigned: 05 June 1993
85 years old

Director
ROBINSON, Joyce
Resigned: 06 February 1991
83 years old

Persons With Significant Control

Mr Derek Sidney Dickinson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTERGATE PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 8 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 29 February 2016
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200,000

...
... and 74 more events
23 Sep 1988
Return made up to 11/08/88; full list of members

11 Nov 1987
Accounts for a small company made up to 28 February 1987

11 Nov 1987
Return made up to 14/10/87; full list of members

11 Nov 1987
Accounting reference date shortened from 31/12 to 28/02

14 Jan 1986
Incorporation

SOUTERGATE PROPERTIES LIMITED Charges

21 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Satisfied on 14 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land and buildings on the south west…
12 March 2003
Legal mortgage
Delivered: 19 March 2003
Status: Satisfied on 14 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as warehouse and land to the right of…
17 September 1993
Legal charge
Delivered: 18 September 1993
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 8 st marys works marsh lane barton on humber.
25 August 1992
Fixed and floating charge.
Delivered: 29 August 1992
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Legal charge.
Delivered: 21 August 1992
Status: Satisfied on 14 March 2008
Persons entitled: Midland Bank PLC.
Description: Nigel dean cycles unit, soutergate barton on…