SION PROPERTIES (U.K.) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 7NG

Company number 03727840
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address 6/8 BOTANIC ROAD, SOUTHPORT, MERSEYSIDE, PR9 7NG
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 fifty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of SION PROPERTIES (U.K.) LIMITED are www.sionpropertiesuk.co.uk, and www.sion-properties-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sion Properties U K Limited is a Private Limited Company. The company registration number is 03727840. Sion Properties U K Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Sion Properties U K Limited is 6 8 Botanic Road Southport Merseyside Pr9 7ng. . WILKES-SIDDELEY, Susan Claire is a Secretary of the company. WILKES SIDDELEY, John is a Director of the company. WILKES-SIDDELEY, Susan Claire is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKES-SIDDELEY, Susan Claire
Appointed Date: 09 March 1999

Director
WILKES SIDDELEY, John
Appointed Date: 09 March 1999
61 years old

Director
WILKES-SIDDELEY, Susan Claire
Appointed Date: 01 December 1999
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 March 1999
Appointed Date: 08 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mrs Susan Claire Wilkes-Siddeley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mark Wilkes-Siddeley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SION PROPERTIES (U.K.) LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 48 more events
12 Mar 1999
Director resigned
12 Mar 1999
New secretary appointed
12 Mar 1999
New director appointed
12 Mar 1999
Registered office changed on 12/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
08 Mar 1999
Incorporation

SION PROPERTIES (U.K.) LIMITED Charges

16 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: 24A marshside road southport merseyside. By way of fixed…
7 March 2003
Floating charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
7 March 2003
Mortgage
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 162 milton street southport merseyside.
7 March 2003
Floating charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the borrower's present and future…
7 March 2003
Mortgage deed
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 49 hargreaves street southport merseyside PR8 6SX.
7 December 2001
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC T/as the Woolwich
Description: 1 bridge street southport lancashire.
13 March 2001
Mortgage deed
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 66F botaic road churchtown southport PR9 7NE; t/no ms…
13 March 2001
Floating charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge all the undertakings and assets.