SMALLWOOD PROPERTIES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3LG

Company number 02731890
Status Active
Incorporation Date 16 July 1992
Company Type Private Limited Company
Address LEATHERWEAR HOUSE, 235-237 ASHBY ROAD, COALVILLE, LEICESTERSHIRE, LE67 3LG
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SMALLWOOD PROPERTIES LIMITED are www.smallwoodproperties.co.uk, and www.smallwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Smallwood Properties Limited is a Private Limited Company. The company registration number is 02731890. Smallwood Properties Limited has been working since 16 July 1992. The present status of the company is Active. The registered address of Smallwood Properties Limited is Leatherwear House 235 237 Ashby Road Coalville Leicestershire Le67 3lg. . HALL, Simon Mark is a Secretary of the company. HALL, Janet Marianne is a Director of the company. Secretary HALL, Anthony Francis has been resigned. Secretary HARRISON, David John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HALL, Anthony Francis has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
HALL, Simon Mark
Appointed Date: 26 January 2005

Director
HALL, Janet Marianne
Appointed Date: 16 July 1992
80 years old

Resigned Directors

Secretary
HALL, Anthony Francis
Resigned: 21 December 2002
Appointed Date: 16 July 1992

Secretary
HARRISON, David John
Resigned: 31 December 2004
Appointed Date: 21 December 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Director
HALL, Anthony Francis
Resigned: 21 December 2002
Appointed Date: 16 July 1992
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Persons With Significant Control

Mrs Janet Marianne Hall
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SMALLWOOD PROPERTIES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 16 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 125,000

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
03 Aug 1992
Particulars of mortgage/charge

03 Aug 1992
Particulars of mortgage/charge

03 Aug 1992
Particulars of mortgage/charge

03 Aug 1992
Particulars of mortgage/charge

16 Jul 1992
Incorporation

SMALLWOOD PROPERTIES LIMITED Charges

4 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2009
Mortgage
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cliff bank sidmouth road lyme regis dorset…
22 June 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a brunel way stephenson industrial estate coal ville…
13 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 20 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 47 lower packington road ashby de la…
27 June 2003
Debenture
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 20 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit a brunel way, stephensons industrial…
29 November 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on north west side of chadwick st,longton stoke…
29 November 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1291 and 1301 london rd,alvaston derbyshire; dy 120929.
29 November 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 235/237 ashby rd,coalville,leics; lt 152050.
29 November 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 225 and 227 queens rd,beeston nottinghamshire; t/no nt…
27 July 1992
Legal mortgage
Delivered: 3 August 1992
Status: Satisfied on 11 January 2000
Persons entitled: National Westminster Bank PLC
Description: 225 & 227 queens road beeston nottinghamshire t/no nt 17216…
27 July 1992
Legal mortgage
Delivered: 3 August 1992
Status: Satisfied on 11 January 2000
Persons entitled: National Westminster Bank PLC
Description: 235/237 ashby road coalville charnwood leicestershire t/no…
27 July 1992
Legal mortgage
Delivered: 3 August 1992
Status: Satisfied on 11 January 2000
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side chadwick street…
27 July 1992
Legal mortgage
Delivered: 3 August 1992
Status: Satisfied on 11 January 2000
Persons entitled: National Westminster Bank PLC
Description: 1291 &1301 london road alvaston derbyshire t/no dy 120929 &…