Company number 05935724
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address THE ESTATE OFFICE SANSAW BUSINESS PARK, HADNALL, SHREWSBURY, SHROPSHIRE, SY4 4AS
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Registration of charge 059357240005, created on 27 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Registration of charge 059357240006, created on 27 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Registration of charge 059357240003, created on 27 January 2017. The most likely internet sites of SANSAW PROPERTIES LIMITED are www.sansawproperties.co.uk, and www.sansaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Sansaw Properties Limited is a Private Limited Company.
The company registration number is 05935724. Sansaw Properties Limited has been working since 14 September 2006.
The present status of the company is Active. The registered address of Sansaw Properties Limited is The Estate Office Sansaw Business Park Hadnall Shrewsbury Shropshire Sy4 4as. . TAYLERSON, Jennifer Ann is a Secretary of the company. THOMPSON, Asa Cecilia is a Director of the company. THOMPSON, David Robin Bibby is a Director of the company. THOMPSON, James Peter Bibby is a Director of the company. Secretary BOODLE HATFIELD SECRETARIAL LIMITED has been resigned. Director BOODLE HATFIELD NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".
Current Directors
Resigned Directors
Secretary
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 20 September 2006
Appointed Date: 14 September 2006
Director
BOODLE HATFIELD NOMINEES LIMITED
Resigned: 20 September 2006
Appointed Date: 14 September 2006
Persons With Significant Control
Mr James Peter Bibby Thompson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Asa Cecilia Thompson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANSAW PROPERTIES LIMITED Events
31 Jan 2017
Registration of charge 059357240005, created on 27 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Jan 2017
Registration of charge 059357240006, created on 27 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Jan 2017
Registration of charge 059357240003, created on 27 January 2017
30 Jan 2017
Registration of charge 059357240004, created on 27 January 2017
24 Jan 2017
Registration of charge 059357240002, created on 19 January 2017
...
... and 35 more events
28 Sep 2006
Ad 20/09/06--------- £ si 999@1=999 £ ic 1/1000
28 Sep 2006
Director resigned
28 Sep 2006
Secretary resigned
28 Sep 2006
Registered office changed on 28/09/06 from: 89 new bond street london W1S 1DA
14 Sep 2006
Incorporation
27 January 2017
Charge code 0593 5724 0006
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hardwicke home farm hadnall shrewsbury and the other…
27 January 2017
Charge code 0593 5724 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 2 3 and 4 ladymas lane hadnall shrewsbury SY4 4AL and the…
27 January 2017
Charge code 0593 5724 0004
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The walled garden hadnall…
27 January 2017
Charge code 0593 5724 0003
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Broughton farm alderton shrewsbury SY4 3EL…
19 January 2017
Charge code 0593 5724 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 October 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: C Hoare & Co
Description: The walled garden, the hardwick estate, shropshire together…