SOUTHPORT LAND AND PROPERTY CO.LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02255758
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Amy Hargreaves on 24 February 2016. The most likely internet sites of SOUTHPORT LAND AND PROPERTY CO.LIMITED are www.southportlandandproperty.co.uk, and www.southport-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Southport Land and Property Co Limited is a Private Limited Company. The company registration number is 02255758. Southport Land and Property Co Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Southport Land and Property Co Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . THR (SECRETARIES) LTD is a Secretary of the company. CROOK, Barbara is a Director of the company. HARGREAVES, Amy is a Director of the company. Secretary WISEGULF LIMITED has been resigned. Director CROOK, Godfrey Bernard has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
THR (SECRETARIES) LTD
Appointed Date: 02 January 2002

Director
CROOK, Barbara
Appointed Date: 29 March 1996
86 years old

Director
HARGREAVES, Amy
Appointed Date: 01 June 2014
58 years old

Resigned Directors

Secretary
WISEGULF LIMITED
Resigned: 02 January 2002

Director
CROOK, Godfrey Bernard
Resigned: 07 November 2014
91 years old

Persons With Significant Control

Mrs Amy Hargreaves
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Barbara Crook
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

SOUTHPORT LAND AND PROPERTY CO.LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Director's details changed for Amy Hargreaves on 24 February 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
11 Aug 1989
Memorandum and Articles of Association

02 Aug 1989
Company name changed everlavish LIMITED\certificate issued on 03/08/89

02 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1989
Registered office changed on 02/08/89 from: 2 baches st london N1 6UB

10 May 1988
Incorporation

SOUTHPORT LAND AND PROPERTY CO.LIMITED Charges

13 April 2006
Mortgage
Delivered: 21 April 2006
Status: Satisfied on 25 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H house land and buildings part of ashcroft farm tarleton…
28 March 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 25 October 2013
Persons entitled: Tsb Bank PLC
Description: F/H land and buildings at crossens and banks, west…
7 November 1990
Legal mortgage
Delivered: 17 November 1990
Status: Satisfied on 29 October 1996
Persons entitled: Yorkshire Bank PLC
Description: F/H land forming part of the scarisbrick estate and banks…
6 November 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied on 6 August 1996
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…