SCOTT ARMS PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B42 1TG

Company number 07183018
Status Active
Incorporation Date 9 March 2010
Company Type Private Limited Company
Address 920 WALSALL ROAD, GREAT BARR, BIRMINGHAM, ENGLAND, B42 1TG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge 071830180006, created on 16 March 2017; Confirmation statement made on 8 March 2017 with updates; Registration of charge 071830180005, created on 17 February 2017. The most likely internet sites of SCOTT ARMS PROPERTIES LIMITED are www.scottarmsproperties.co.uk, and www.scott-arms-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Scott Arms Properties Limited is a Private Limited Company. The company registration number is 07183018. Scott Arms Properties Limited has been working since 09 March 2010. The present status of the company is Active. The registered address of Scott Arms Properties Limited is 920 Walsall Road Great Barr Birmingham England B42 1tg. . SEDGWICK, Sharon Lynn is a Secretary of the company. TANGRI, Philip is a Director of the company. The company operates in "Real estate agencies".


Current Directors

Secretary
SEDGWICK, Sharon Lynn
Appointed Date: 16 April 2011

Director
TANGRI, Philip
Appointed Date: 09 March 2010
59 years old

Persons With Significant Control

Mr Philip Tangri
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SCOTT ARMS PROPERTIES LIMITED Events

27 Mar 2017
Registration of charge 071830180006, created on 16 March 2017
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
04 Mar 2017
Registration of charge 071830180005, created on 17 February 2017
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 13 more events
28 Jun 2011
Particulars of a mortgage or charge / charge no: 1
19 May 2011
Appointment of Ms Sharon Lynn Sedgwick as a secretary
10 Mar 2011
Annual return made up to 9 March 2011 with full list of shareholders
07 Mar 2011
Previous accounting period shortened from 31 March 2011 to 31 December 2010
09 Mar 2010
Incorporation

SCOTT ARMS PROPERTIES LIMITED Charges

16 March 2017
Charge code 0718 3018 0006
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties known as or being. Foxhills farm…
17 February 2017
Charge code 0718 3018 0005
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 165 pinfold lane aldridge walsall west midlands t/nos…
15 May 2015
Charge code 0718 3018 0004
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 912 walsall road, great barr, birmingham…
15 July 2011
Legal charge
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 cropthorne court birmingham t/no WM963865 land…
17 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining 100 birmingham road great barr…