Company number 08072332
Status Active - Proposal to Strike off
Incorporation Date 17 May 2012
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2015; Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 1
; Compulsory strike-off action has been discontinued. The most likely internet sites of SPHERE PROPERTY 2 LIMITED are www.sphereproperty2.co.uk, and www.sphere-property-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Property 2 Limited is a Private Limited Company.
The company registration number is 08072332. Sphere Property 2 Limited has been working since 17 May 2012.
The present status of the company is Active - Proposal to Strike off. The registered address of Sphere Property 2 Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . COLLIER, Alexander Barrington is a Director of the company. JONES, Stephen Michael is a Director of the company. The company operates in "Other service activities n.e.c.".
Current Directors
SPHERE PROPERTY 2 LIMITED Events
29 Jul 2016
Total exemption small company accounts made up to 31 May 2015
27 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
07 Jun 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
...
... and 11 more events
03 Jul 2013
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
08 Jan 2013
Particulars of a mortgage or charge / charge no: 2
08 Jan 2013
Particulars of a mortgage or charge / charge no: 1
24 Oct 2012
Appointment of Mr Stephen Michael Jones as a director
17 May 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
23 March 2015
Charge code 0807 2332 0005
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
23 March 2015
Charge code 0807 2332 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
13 June 2014
Charge code 0807 2332 0003
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H properties known as 18 and 18A balcombe road poole…
4 January 2013
Legal charge
Delivered: 8 January 2013
Status: Satisfied
on 19 June 2014
Persons entitled: Martin Simon Properties Limited
Description: 18 balcombe road poole.
4 January 2013
Debenture
Delivered: 8 January 2013
Status: Satisfied
on 19 June 2014
Persons entitled: Martin Simon Properties Limited
Description: Fixed and floating charge over all property and assets…