CORPORATION PROPERTIES LIMITED

Hellopages » South Yorkshire » Sheffield » S11 7PA
Company number 04166876
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 4 HUNTLEY ROAD, SHEFFIELD, S11 7PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of CORPORATION PROPERTIES LIMITED are www.corporationproperties.co.uk, and www.corporation-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Corporation Properties Limited is a Private Limited Company. The company registration number is 04166876. Corporation Properties Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Corporation Properties Limited is 4 Huntley Road Sheffield S11 7pa. . HOBSON, Mark Jonathan is a Director of the company. Secretary DE VILLE, Rosemary Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOBSON, Mark Jonathan
Appointed Date: 23 February 2001
61 years old

Resigned Directors

Secretary
DE VILLE, Rosemary Ann
Resigned: 16 December 2013
Appointed Date: 23 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Mark Jonathan Hobson Bsc Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CORPORATION PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 33 more events
06 Mar 2001
New secretary appointed
06 Mar 2001
New director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
23 Feb 2001
Incorporation

CORPORATION PROPERTIES LIMITED Charges

28 February 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a units 1-3 trafalgar court milton street…
5 December 2011
Assignment
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy of- mark hobson p/no: 3236135-0001-a see image…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Lender)
Description: F/H and l/h land at trafalgar house trafalgar street…
7 October 2009
Assignment
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy, all sums assured by it and all bonuses and…
1 November 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Trafalgar court milton street sheffield t/n SYK239560…
27 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…