SALIS PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S11 8PY

Company number 01323820
Status Active
Incorporation Date 1 August 1977
Company Type Private Limited Company
Address 504 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8PY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016; Registration of charge 013238200031, created on 19 December 2016. The most likely internet sites of SALIS PROPERTIES LIMITED are www.salisproperties.co.uk, and www.salis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Salis Properties Limited is a Private Limited Company. The company registration number is 01323820. Salis Properties Limited has been working since 01 August 1977. The present status of the company is Active. The registered address of Salis Properties Limited is 504 Ecclesall Road Sheffield South Yorkshire S11 8py. . BLASKEY, Clare is a Secretary of the company. BLASKEY, Clare is a Director of the company. BLASKEY, Ian Benjamin is a Director of the company. Director BLASKEY, Clare has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary

Director
BLASKEY, Clare
Appointed Date: 16 September 1977
72 years old

Director

Resigned Directors

Director
BLASKEY, Clare
Resigned: 20 December 1997
72 years old

Persons With Significant Control

Mr Guy Edward Blaskey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Harry Blaskey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALIS PROPERTIES LIMITED Events

10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registration of charge 013238200031, created on 19 December 2016
10 Oct 2016
Confirmation statement made on 27 August 2016 with updates
09 Jan 2016
Particulars of a charge subject to which a property has been acquired / charge code 013238200030
...
... and 121 more events
16 Dec 1986
Particulars of mortgage/charge

15 Dec 1986
Registered office changed on 15/12/86 from: 41 greenhill main road sheffield S8 7RB

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

19 May 1982
Annual return made up to 24/04/86

01 Aug 1977
Incorporation

SALIS PROPERTIES LIMITED Charges

19 December 2016
Charge code 0132 3820 0031
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 42 spooner road, sheffield, south yorkshire, S10 5BN…
1 April 2015
Charge code 0132 3820 0029
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold/ leasehold property known as:. (A) 288 to 298…
26 March 2015
Charge code 0132 3820 0028
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal mortgage over all that leasehold property known as…
26 March 2015
Charge code 0132 3820 0027
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal mortgage over all that leasehold property known as…
26 March 2015
Charge code 0132 3820 0026
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal mortgage over all that leasehold property known as…
29 July 2011
Legal charge
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold/leasehold property known as. 114 crookesmoor road…
29 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: For details of property charged please refer to form MG01…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 410 ecclesall road sheffield t/no SYK207573 836 ecclesall…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: 81-81A junction road sheffield south yorkshire t/no…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: 410 ecclesall road sheffield south yorkshire t/no…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: 6 harland road sheffield south yorkshire t/no SYK96875…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: 836 ecclesall road sheffield south yorkshire t/no SYK95780…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: 288-298 ecclesall road sheffield south yorkshire t/no…
8 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Back of 79 junction road sheffield t/no SYK436841. Fixed…
5 June 2006
Mortgage deed
Delivered: 17 June 2006
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 836 ecclesall road sheffield south…
5 June 2006
Mortgage deed
Delivered: 17 June 2006
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 81/81A junction road sheffield south…
22 July 2003
Mortgage
Delivered: 25 July 2003
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Strip of land at 81 junction road sheffield. Together with…
21 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 21 December 1995
Persons entitled: Tsb Bank PLC
Description: All that l/h property k/a 23 harland road sheffield…
3 August 1995
Legal charge
Delivered: 9 August 1995
Status: Satisfied on 3 August 2011
Persons entitled: Tsb Bank PLC
Description: L/H proerty k/a 410 ecclesall road sheffield t/no SYK207573.
20 May 1994
Legal charge
Delivered: 21 May 1994
Status: Satisfied on 3 August 2011
Persons entitled: Tsb Bank PLC
Description: 6 harland road sheffield south yorkshire t/no.syk 96875.
21 March 1994
Mortgage debenture
Delivered: 1 April 1994
Status: Satisfied on 3 August 2011
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 3 August 2011
Persons entitled: Tsb Bank PLC
Description: 53 bates street, sheffield, south yorkshire.
22 March 1991
Legal charge
Delivered: 2 April 1991
Status: Satisfied on 3 August 2011
Persons entitled: Tsb Bank PLC
Description: 288-298 eccleshall road, sheffield t/n syk 81232.
22 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 29 April 1991
Persons entitled: Tsb Bank PLC.
Description: 288-289 ecclesall road, sheffield.
12 December 1986
Legal mortgage
Delivered: 16 December 1986
Status: Satisfied on 5 June 1991
Persons entitled: Allied Irish Finance Company LTD.
Description: L/H premises k/a 288/298 (even nos) ecclesall road…
19 February 1985
Legal charge
Delivered: 23 February 1985
Status: Satisfied on 19 January 2000
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land k/a 103 stalker lees road sheffield, south…
14 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 5 June 1991
Persons entitled: Williams & Glyn's Bank PLC.
Description: L/H 288 to 298 (even numbers) ecclesall road, sheffield…
14 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H 103 stalker lees road, sheffield, south yorkshire. T.N…
14 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 5 June 1991
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H plot of land and the dwellinghouse erected thereon and…
14 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 51 collegiate crescent, sheffield, south…
14 August 1981
Legal charge
Delivered: 15 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 288 - 298 (even nos) ecclesall road…