SHARP ESTATES COMPANY
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5DB

Company number 04551088
Status Active
Incorporation Date 2 October 2002
Company Type Private Unlimited Company
Address 23 CHURCH STREET, OADBY, LEICESTER, LE2 5DB
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 twenty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Appointment of Mrs Nicola Louise Southall as a director on 15 March 2016; Appointment of Mr David Roger Pugh as a director on 2 November 2015. The most likely internet sites of SHARP ESTATES COMPANY are www.sharpestates.co.uk, and www.sharp-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Sharp Estates Company is a Private Unlimited Company. The company registration number is 04551088. Sharp Estates Company has been working since 02 October 2002. The present status of the company is Active. The registered address of Sharp Estates Company is 23 Church Street Oadby Leicester Le2 5db. . SHARP, Gilbert Martin is a Secretary of the company. PUGH, David Roger is a Director of the company. SHARP, Gilbert Martin is a Director of the company. SHARP, Joyce is a Director of the company. SOUTHALL, Nicola Louise is a Director of the company. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHARP, Gilbert Martin
Appointed Date: 02 October 2002

Director
PUGH, David Roger
Appointed Date: 02 November 2015
76 years old

Director
SHARP, Gilbert Martin
Appointed Date: 02 October 2002
89 years old

Director
SHARP, Joyce
Appointed Date: 02 October 2002
88 years old

Director
SOUTHALL, Nicola Louise
Appointed Date: 15 March 2016
62 years old

Resigned Directors

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Nominee Director
GLASSMILL LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Persons With Significant Control

The Martin And Joyce Sharp Family Trust 11
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SHARP ESTATES COMPANY Events

03 Nov 2016
Confirmation statement made on 2 October 2016 with updates
17 Mar 2016
Appointment of Mrs Nicola Louise Southall as a director on 15 March 2016
25 Nov 2015
Appointment of Mr David Roger Pugh as a director on 2 November 2015
08 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200,000

13 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200,000

...
... and 18 more events
14 Oct 2002
Director resigned
14 Oct 2002
Secretary resigned
14 Oct 2002
New director appointed
14 Oct 2002
New secretary appointed;new director appointed
02 Oct 2002
Incorporation