Company number 03116161
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 8 EDGE LANE, HIGHER CLOUGHFOLD, ROSSENDALE, LANCS, BB4 7SS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 October 2015; Confirmation statement made on 15 August 2016 with updates; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of SQUIRES PROPERTY CO LIMITED are www.squirespropertyco.co.uk, and www.squires-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Squires Property Co Limited is a Private Limited Company.
The company registration number is 03116161. Squires Property Co Limited has been working since 20 October 1995.
The present status of the company is Active. The registered address of Squires Property Co Limited is 8 Edge Lane Higher Cloughfold Rossendale Lancs Bb4 7ss. The company`s financial liabilities are £12.81k. It is £12.74k against last year. The cash in hand is £89.52k. It is £18.42k against last year. And the total assets are £114.1k, which is £18.42k against last year. ROWBOTHAM, Neil Clifford is a Secretary of the company. ROWBOTHAM, Neil Clifford is a Director of the company. SAGAR, Timothy Roy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DARBYSHIRE, Andrew William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".
squires property co Key Finiance
LIABILITIES
£12.81k
+19909%
CASH
£89.52k
+25%
TOTAL ASSETS
£114.1k
+19%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Neil Clifford Rowbotham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Timothy Roy Sagar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SQUIRES PROPERTY CO LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 30 October 2015
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
29 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
25 Oct 1995
New director appointed
25 Oct 1995
New director appointed
25 Oct 1995
Director resigned;new director appointed
25 Oct 1995
Registered office changed on 25/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Oct 1995
Incorporation
18 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Mortgage deed
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 1 russell street bacup lancashire OL13 8DR.
30 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 2 stansfield buildings, waterfoot.
30 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 1 stansfield buildings, waterfoot.
30 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 122 edgeside lane, waterfoot.
30 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 124 edgeside lane, waterfoot.
22 October 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied
on 10 May 2002
Persons entitled: Nationwide Building Society
Description: 122 & 124 edgeside lane waterfoot and 1 & 2 stansfields…
22 October 1996
Mortgage debenture
Delivered: 2 November 1996
Status: Satisfied
on 3 February 2005
Persons entitled: Nationwide Building Society
Description: By way of floating charge the undertaking of the company…
21 March 1996
Legal mortgage
Delivered: 9 April 1996
Status: Satisfied
on 10 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 122/124 edgeside lane, waterfoot…