SPRINGHILL PROPERTIES(DONINGTON)LIMITED
LOUGHBOROUGH

Hellopages » Nottinghamshire » Rushcliffe » LE12 6PB

Company number 00630355
Status Active
Incorporation Date 15 June 1959
Company Type Private Limited Company
Address 21 BROOKSIDE, EAST LEAKE, LOUGHBOROUGH, LE12 6PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Jean Helen Gillies Johnstone as a director on 13 January 2017; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 . The most likely internet sites of SPRINGHILL PROPERTIES(DONINGTON)LIMITED are www.springhill.co.uk, and www.springhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. The distance to to Barrow upon Soar Rail Station is 5.7 miles; to Sileby Rail Station is 7.4 miles; to Syston Rail Station is 10.2 miles; to Radcliffe (Notts) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springhill Properties Donington Limited is a Private Limited Company. The company registration number is 00630355. Springhill Properties Donington Limited has been working since 15 June 1959. The present status of the company is Active. The registered address of Springhill Properties Donington Limited is 21 Brookside East Leake Loughborough Le12 6pb. . JOHNSTONE, Charles Alan is a Secretary of the company. BRYER, Sally Ann is a Director of the company. JOHNSTONE, Charles Alan is a Director of the company. Secretary WARREN, Helen Elizabeth has been resigned. Director JOHNSTONE, Jean Helen Gillies has been resigned. Director JOHNSTONE, Peter Franklin Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTONE, Charles Alan
Appointed Date: 25 March 2001

Director
BRYER, Sally Ann

69 years old

Director

Resigned Directors

Secretary
WARREN, Helen Elizabeth
Resigned: 25 March 2001

Director
JOHNSTONE, Jean Helen Gillies
Resigned: 13 January 2017
100 years old

Director
JOHNSTONE, Peter Franklin Gordon
Resigned: 28 January 2011
98 years old

SPRINGHILL PROPERTIES(DONINGTON)LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 October 2016
15 Jan 2017
Termination of appointment of Jean Helen Gillies Johnstone as a director on 13 January 2017
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

08 Feb 2016
Total exemption small company accounts made up to 31 October 2015
07 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 5,000

...
... and 78 more events
26 Aug 1987
Particulars of mortgage/charge

25 Aug 1987
Return made up to 21/05/87; full list of members

25 Aug 1987
Full accounts made up to 5 April 1986

15 Nov 1986
Return made up to 03/03/86; full list of members

02 Oct 1986
Accounts for a small company made up to 5 April 1985

SPRINGHILL PROPERTIES(DONINGTON)LIMITED Charges

5 August 1987
Legal charge
Delivered: 26 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7,9, 11 & 13 gotham road (odd nos. Only) east leake…
2 September 1971
Mortgage
Delivered: 6 September 1971
Status: Satisfied on 15 March 2000
Persons entitled: H.S Holison C.S. Walker H.F. Lewis.
Description: 39 burlington road, sherwood, nottingham.
15 March 1971
Mortgage
Delivered: 26 March 1971
Status: Satisfied on 15 March 2000
Persons entitled: A.E. Rose
Description: 5,7,9, & 11 holgate road, notts.
15 March 1971
Mortgage
Delivered: 26 March 1971
Status: Satisfied on 15 March 2000
Persons entitled: A.E. Roe
Description: 120, 122, 124, 126 and 130 wilford crescent east and 73, 75…
20 November 1967
Mortgage
Delivered: 29 November 1967
Status: Satisfied on 15 March 2000
Persons entitled: F.L. Sharpe G.A. Brereton J.J. Walker C.S. Walker
Description: 59, trent boulevard west bridgford, nottingham.
12 August 1963
Mortgage
Delivered: 13 August 1963
Status: Satisfied on 15 March 2000
Persons entitled: P. Tomkinson G.A. Brureton C. A. Sharp C.S. Walker
Description: 88. radcliffe rd., West bridgford, notts.
14 December 1962
Mortgage
Delivered: 17 December 1962
Status: Satisfied on 15 March 2000
Persons entitled: Mrs. E. Jarvis
Description: 70 to 84 (even) sutton street. Nottingham.
17 April 1961
Mortgage
Delivered: 20 April 1961
Status: Satisfied on 15 March 2000
Persons entitled: R. Tebbit
Description: 108 & 110 london road, nottingham.
1 November 1954
Mortgage
Delivered: 27 March 1962
Status: Satisfied on 15 March 2000
Persons entitled: P. Tomkinson G.A. Brureton C.A. Sharpe. C.S. Walker.
Description: 68 & 70 swinton boulevard, nottingham.
25 March 1953
Mortgage
Delivered: 4 July 1961
Status: Satisfied on 15 March 2000
Persons entitled: C.S. Walker.
Description: 36/50 (even inclusive) kirkewhite street, nottingham.
18 April 1952
Mortgage
Delivered: 27 March 1962
Status: Satisfied on 15 March 2000
Persons entitled: The Loyal Prince of Peace Lodge (240) Manchester Unity, Ind Order of Oddfellows,Nottingham
Description: 3 sale shops no's 97, 99 and 101 swinton boulevard…