SPARK HOUSE PROPERTIES LTD.
SOTHPORT DENCOURT DEVELOPMENTS LIMITED

Hellopages » Merseyside » Sefton » PR8 2NS

Company number 05217451
Status Active
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 15 SELWORTHY ROAD, BIRKDALE, SOTHPORT, MERSEYSIDE, PR8 2NS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-24 ; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SPARK HOUSE PROPERTIES LTD. are www.sparkhouseproperties.co.uk, and www.spark-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Spark House Properties Ltd is a Private Limited Company. The company registration number is 05217451. Spark House Properties Ltd has been working since 31 August 2004. The present status of the company is Active. The registered address of Spark House Properties Ltd is 15 Selworthy Road Birkdale Sothport Merseyside Pr8 2ns. The company`s financial liabilities are £130.05k. It is £2.05k against last year. The cash in hand is £0.19k. It is £0.12k against last year. And the total assets are £0.19k, which is £-8.69k against last year. RAWCLIFFE, Jane Anne-Marie is a Secretary of the company. HUGHES, Andrew William is a Director of the company. HUGHES, Jane Francis is a Director of the company. Secretary HUGHES, Jane Frances has been resigned. The company operates in "Buying and selling of own real estate".


spark house properties Key Finiance

LIABILITIES £130.05k
+1%
CASH £0.19k
+171%
TOTAL ASSETS £0.19k
-98%
All Financial Figures

Current Directors

Secretary
RAWCLIFFE, Jane Anne-Marie
Appointed Date: 02 October 2014

Director
HUGHES, Andrew William
Appointed Date: 31 August 2004
60 years old

Director
HUGHES, Jane Francis
Appointed Date: 02 October 2014
60 years old

Resigned Directors

Secretary
HUGHES, Jane Frances
Resigned: 02 October 2014
Appointed Date: 31 August 2004

Persons With Significant Control

Dencourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARK HOUSE PROPERTIES LTD. Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Satisfaction of charge 052174510008 in full
08 Oct 2015
Satisfaction of charge 052174510009 in full
...
... and 40 more events
10 Oct 2005
Return made up to 31/08/05; full list of members
08 Jul 2005
Accounting reference date extended from 31/08/05 to 31/10/05
24 Nov 2004
Particulars of mortgage/charge
15 Sep 2004
Particulars of mortgage/charge
31 Aug 2004
Incorporation

SPARK HOUSE PROPERTIES LTD. Charges

21 January 2015
Charge code 0521 7451 0009
Delivered: 27 January 2015
Status: Satisfied on 8 October 2015
Persons entitled: Flourish Capital Limited
Description: Part of the basement ground floor and 1ST-4TH floors london…
21 January 2015
Charge code 0521 7451 0008
Delivered: 27 January 2015
Status: Satisfied on 8 October 2015
Persons entitled: Flourish Capital Limited
Description: Part of the basement ground floor and 1ST-4TH floors london…
2 November 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 9 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining 93 ormskirk road new town wigan t/no…
25 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 60 merrilocks road, crosby, blundellsands…
11 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 9 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Charge over plant machinery vehicles goodwill stocks shares…
11 August 2006
Legal charge
Delivered: 16 August 2006
Status: Satisfied on 9 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32-38A market street southport and premises on the north…
12 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: 32, 32A, 34, 34A, 36, 36A, 38, 38A market street and land…
6 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 4 March 2008
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society
Description: F/H property k/a land on the south side of bridge road and…