SMITH EASTWOOD PROPERTY CO LIMITED(THE)

Hellopages » South Yorkshire » Sheffield » S10 2TJ

Company number 00856350
Status Active
Incorporation Date 9 August 1965
Company Type Private Limited Company
Address 301 WESTERN BANK, SHEFFIELD, S10 2TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 December 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of SMITH EASTWOOD PROPERTY CO LIMITED(THE) are www.smitheastwoodpropertyco.co.uk, and www.smith-eastwood-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Smith Eastwood Property Co Limited The is a Private Limited Company. The company registration number is 00856350. Smith Eastwood Property Co Limited The has been working since 09 August 1965. The present status of the company is Active. The registered address of Smith Eastwood Property Co Limited The is 301 Western Bank Sheffield S10 2tj. . SMITH, Pamela Marion is a Secretary of the company. SMITH, Hugh Lambert is a Director of the company. Secretary SMITH, Amy has been resigned. Director DEPREZ, Gerard Gewtiel Cyril Leon has been resigned. Director SMITH, Colin Lambert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Pamela Marion
Appointed Date: 01 August 1998

Director
SMITH, Hugh Lambert
Appointed Date: 12 June 2001
68 years old

Resigned Directors

Secretary
SMITH, Amy
Resigned: 01 August 1998

Director
DEPREZ, Gerard Gewtiel Cyril Leon
Resigned: 10 February 1992

Director
SMITH, Colin Lambert
Resigned: 12 June 2001
94 years old

Persons With Significant Control

Mr Hugh Lambert Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SMITH EASTWOOD PROPERTY CO LIMITED(THE) Events

26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
18 Feb 2016
Satisfaction of charge 6 in full
13 Feb 2016
Satisfaction of charge 2 in full
13 Feb 2016
Satisfaction of charge 3 in full
...
... and 95 more events
06 Jul 1988
Secretary resigned;new secretary appointed

25 Apr 1988
Return made up to 31/12/87; full list of members

14 Sep 1987
Particulars of mortgage/charge

14 Sep 1987
Particulars of mortgage/charge

02 Jan 1987
Return made up to 31/12/86; full list of members

SMITH EASTWOOD PROPERTY CO LIMITED(THE) Charges

18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 235 cemetery road sheffield. The rental income…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 301 western bank sheffield. The rental income…
18 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 195 cemetery road sheffield. The rental income…
18 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a the laurels 13 broomgrove crescent sheffield…
18 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 18 bristol road sheffield. The rental income…
3 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Satisfied on 29 September 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a 195 cemetery road sharrow sheffield S11…
3 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 13 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Mortgage
Delivered: 18 June 2001
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 301 western bank sheffield. Together with all buildings and…
1 March 1999
Mortgage deed
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 59 hangingwater road sheffield t/no;-SYK364732. Together…
1 March 1999
Mortgage
Delivered: 12 March 1999
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a the laurels 13 broomgrove crescent…
29 October 1996
Mortgage
Delivered: 2 November 1996
Status: Satisfied on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 235 cemetry road sheffield together…
25 October 1996
Mortgage
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 104 regent court bradfield road…
25 August 1995
Legal charge
Delivered: 8 September 1995
Status: Satisfied on 29 September 2006
Persons entitled: Midland Bank PLC
Description: 18 bristol road sheffield. Together with all fixtures and…
26 November 1993
Legal charge
Delivered: 29 November 1993
Status: Satisfied on 19 January 1999
Persons entitled: Midland Bank PLC
Description: L/H property k/a 301 western bank, sheffield. Together with…
4 September 1987
Fixed and floating charge
Delivered: 14 September 1987
Status: Satisfied on 18 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 6 August 1996
Persons entitled: Midland Bank PLC
Description: 13 and 13A college street, sheffield title no. Ywe 30140.
11 September 1967
Mortgage
Delivered: 20 September 1967
Status: Satisfied on 13 February 2016
Persons entitled: Midland Bank PLC
Description: 457, brookesmoor road sheffield, with all fixtures.
11 September 1967
Mortgage
Delivered: 20 September 1967
Status: Satisfied on 13 February 2016
Persons entitled: Midland Bank PLC
Description: 439, glossup road, sheffield with all fixtures.
11 September 1967
Mortgage
Delivered: 20 September 1967
Status: Satisfied on 13 February 2016
Persons entitled: Midland Bank PLC
Description: 93, western rd, sheffield. With all fixtures.
11 September 1967
Mortgage
Delivered: 20 September 1967
Status: Satisfied on 13 February 2016
Persons entitled: Midland Bank PLC
Description: 35, elmore road, sheffield. With all fixtures.