S. AND C. PROPERTIES (NORTH WALES) LIMITED
VILLAGE, ROYTON

Hellopages » Greater Manchester » Oldham » OL2 6HT

Company number 02006214
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address PRINCE OF WALES HOUSE, 18/19 SALMON FIELDS BUSINESS, VILLAGE, ROYTON, OLDHAM, OL2 6HT
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of S. AND C. PROPERTIES (NORTH WALES) LIMITED are www.sandcpropertiesnorthwales.co.uk, and www.s-and-c-properties-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. S and C Properties North Wales Limited is a Private Limited Company. The company registration number is 02006214. S and C Properties North Wales Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of S and C Properties North Wales Limited is Prince of Wales House 18 19 Salmon Fields Business Village Royton Oldham Ol2 6ht. . GRMS LTD is a Secretary of the company. CHADWICK, Allan is a Director of the company. Secretary SMITH, David Hilton has been resigned. Director SMITH, David Hilton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRMS LTD
Appointed Date: 26 September 2006

Director
CHADWICK, Allan

81 years old

Resigned Directors

Secretary
SMITH, David Hilton
Resigned: 26 September 2006

Director
SMITH, David Hilton
Resigned: 26 September 2006
76 years old

Persons With Significant Control

Mr Allan Chadwick
Notified on: 29 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

S. AND C. PROPERTIES (NORTH WALES) LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 August 2015
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
23 May 1989
Particulars of mortgage/charge

07 Feb 1989
Return made up to 31/08/87; full list of members

14 Oct 1988
First gazette

10 Jul 1986
Accounting reference date notified as 31/08

23 Apr 1986
Secretary resigned;new secretary appointed;director resigned

S. AND C. PROPERTIES (NORTH WALES) LIMITED Charges

30 January 1998
Legal charge
Delivered: 19 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 and 9 upper gate street, conwy, county of conwy.
5 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Legal charge
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bryn awelon sychnant pass road conwy gwynedd.
29 January 1993
Legal charge
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 crimea terrace, penmaenmawr, gwynedd t/no: wa 626184.
8 April 1992
Legal charge
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glen villa conway old road ,penmaenmawr gwynedd title no wa…
12 May 1989
Legal charge
Delivered: 23 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Saint michael hall mount pleasant square conwy gwynedd.