Company number 05439453
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address LONDON HOUSE, TOWN WALLS, SHREWSBURY, SHROPSHIRE, SY1 1TX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHERPA PROPERTIES LIMITED are www.sherpaproperties.co.uk, and www.sherpa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Sherpa Properties Limited is a Private Limited Company.
The company registration number is 05439453. Sherpa Properties Limited has been working since 28 April 2005.
The present status of the company is Active. The registered address of Sherpa Properties Limited is London House Town Walls Shrewsbury Shropshire Sy1 1tx. . JENNINGS, Stephen Arthur is a Secretary of the company. JENNINGS, Mary Anne is a Director of the company. JENNINGS, Stephen Arthur is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005
Director
AR NOMINEES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005
SHERPA PROPERTIES LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
23 May 2005
New secretary appointed
23 May 2005
Registered office changed on 23/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
23 May 2005
Director resigned
23 May 2005
Director resigned
28 Apr 2005
Incorporation
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied
on 4 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fiveways, kiln bank, market drayton, shropshire t/no…
7 August 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied
on 4 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land at craven court long lane industrial estate craven…
5 January 2007
Legal mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plots 5,6,8 & 9 the eco business park sheet road ludow…
25 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied
on 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 3 4 and 5 watermead grange clatter powys. By way of…
1 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied
on 4 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…