Company number SC306793
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address HARRIS HOUSE, 20 CARLYLE AVENUE, GLASGOW, STRATHCLYDE, G52 4XX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Harvey Jonathan Ockrim on 6 January 2016. The most likely internet sites of SATELLIET PROPERTIES (UK) LIMITED are www.satellietpropertiesuk.co.uk, and www.satelliet-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Satelliet Properties Uk Limited is a Private Limited Company.
The company registration number is SC306793. Satelliet Properties Uk Limited has been working since 14 August 2006.
The present status of the company is Active. The registered address of Satelliet Properties Uk Limited is Harris House 20 Carlyle Avenue Glasgow Strathclyde G52 4xx. . OCKRIM, Harvey Jonathan is a Secretary of the company. BROUWERS, Christan is a Director of the company. OCKRIM, Harvey Jonathan is a Director of the company. OCKRIM, Kevin Maurice is a Director of the company. Director BROUWERS, Christan has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
BROUWERS, Christan
Resigned: 22 October 2008
Appointed Date: 10 September 2008
67 years old
Persons With Significant Control
Harvey Jonathan Ockrim
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kevin Maurice Ockrim
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SATELLIET PROPERTIES (UK) LIMITED Events
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Director's details changed for Harvey Jonathan Ockrim on 6 January 2016
06 Jan 2016
Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016
09 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
...
... and 32 more events
11 Jul 2008
Company name changed encia properties LIMITED\certificate issued on 15/07/08
08 Jan 2008
Accounts for a dormant company made up to 31 August 2007
14 Sep 2007
Return made up to 14/08/07; full list of members
23 Jan 2007
Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS
14 Aug 2006
Incorporation
18 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 nexus park lysons avenue ash vale aldershot SY778185.
11 January 2012
Legal mortgage
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 nexus park lysons avenue ash vale aldershot SY778185.
8 January 2012
Floating charge
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied
on 9 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over unit 2, nexus park, lysons avenue, ash…
25 November 2008
Bond & floating charge
Delivered: 9 December 2008
Status: Satisfied
on 26 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…