SATCHMO PROPERTIES LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 05025125
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address 39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of David Lloyd Campbell as a director on 6 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SATCHMO PROPERTIES LIMITED are www.satchmoproperties.co.uk, and www.satchmo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Satchmo Properties Limited is a Private Limited Company. The company registration number is 05025125. Satchmo Properties Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Satchmo Properties Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . CAMPBELL, Winston Richard is a Secretary of the company. CAMPBELL, Winston Richard is a Director of the company. Secretary LAWTON, Kathryn has been resigned. Director CAMPBELL, David Lloyd has been resigned. Director RAYNER, Joanne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMPBELL, Winston Richard
Appointed Date: 29 January 2004

Director
CAMPBELL, Winston Richard
Appointed Date: 29 January 2004
62 years old

Resigned Directors

Secretary
LAWTON, Kathryn
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Director
CAMPBELL, David Lloyd
Resigned: 06 June 2016
Appointed Date: 29 January 2004
65 years old

Director
RAYNER, Joanne
Resigned: 26 January 2004
Appointed Date: 26 January 2004
56 years old

Persons With Significant Control

Mr Winston Richard Campbell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SATCHMO PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Feb 2017
Termination of appointment of David Lloyd Campbell as a director on 6 June 2016
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Registration of charge 050251250011, created on 6 June 2016
08 Jun 2016
Registration of charge 050251250012, created on 6 June 2016
...
... and 54 more events
17 Feb 2004
New director appointed
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
17 Feb 2004
Ad 29/01/04--------- £ si 999@1=999 £ ic 1/1000
26 Jan 2004
Incorporation

SATCHMO PROPERTIES LIMITED Charges

6 June 2016
Charge code 0502 5125 0012
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 31 atlantic one 2 radford street sheffield t/no…
6 June 2016
Charge code 0502 5125 0011
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 jet centro 79 st mary's road sheffield t/no SYK499870…
18 May 2016
Charge code 0502 5125 0010
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: 31 atlantic one 1 st georges walk sheffield, together with…
9 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 20 June 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 64, 7 millsands sheffield (formerly flat 74…
9 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 20 June 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 62, 7 millsands sheffield (formerly flat 72…
14 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: Leasehold property known as apartment 17 floor 4 jet…
6 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 602 westone panorama 18 fitzwilliam…
6 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: The l/h property k/a 502 westone panorama 18 fitzwilliam…
6 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 24 exchange house 71 crouch end…
6 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 20 June 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…