Company number 02801966
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address NEW HOUSE FARM, PULVERBATCH, SHREWSBURY, SHROPSHIRE, SY5 8DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHERSTON PROPERTY LIMITED are www.sherstonproperty.co.uk, and www.sherston-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Sherston Property Limited is a Private Limited Company.
The company registration number is 02801966. Sherston Property Limited has been working since 19 March 1993.
The present status of the company is Active. The registered address of Sherston Property Limited is New House Farm Pulverbatch Shrewsbury Shropshire Sy5 8de. The company`s financial liabilities are £249.08k. It is £-82.24k against last year. The cash in hand is £10.14k. It is £-14.7k against last year. And the total assets are £14.56k, which is £-31.01k against last year. CAMBRAY, Mary Elizabeth is a Secretary of the company. CAMBRAY, Mary Elizabeth is a Director of the company. CAMBRAY, Richard Ian is a Director of the company. Secretary PERKINS, Mark has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".
sherston property Key Finiance
LIABILITIES
£249.08k
-25%
CASH
£10.14k
-60%
TOTAL ASSETS
£14.56k
-69%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PERKINS, Mark
Resigned: 03 April 1995
Appointed Date: 01 April 1993
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 April 1993
Appointed Date: 19 March 1993
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 April 1993
Appointed Date: 19 March 1993
Persons With Significant Control
Mr Richard Ian Cambray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mary Elizabeth Cambray
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHERSTON PROPERTY LIMITED Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
26 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
...
... and 76 more events
18 Apr 1993
Secretary resigned;new secretary appointed;director resigned
18 Apr 1993
Registered office changed on 18/04/93 from: 31 corsham street london N1 6DR
02 Apr 1993
Company name changed rovermost LIMITED\certificate issued on 05/04/93
19 Mar 1993
Incorporation
22 March 2012
Mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1A mill court lane abbey foregate, shrewsbury, shropshire…
20 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 shoplatch shrewsbury shropshire t/no SL104315…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 high street shropshire t/no SL142305. Together with…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 west street knighton t/no WA539459. Together with all…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 south street leominster herefordshire. Together with…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H offices adjacent to new farm house pulverbatch…
15 August 2005
Mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot of land forming part of woodlands…
3 December 2004
Mortgage deed
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 st michael's street, shrewsbury…
27 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied
on 10 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 primrose terrace shrewsbury shropshire. By way of fixed…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being the woodlands 71 battlefield road…
1 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied
on 10 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 shoplatch shrewsbury. By way of fixed charge the benefit…
1 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied
on 10 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 high street wem. By way of fixed charge the benefit of…
22 May 2001
Mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46-50 ellesmere road shrewsbury t/n…
10 March 1995
Mortgage
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being 35 crowmere road monkmoor…
7 February 1995
Mortgage
Delivered: 8 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 pretoria terrace john street castlefields shrewsbury tog…
28 February 1994
Legal mortgage
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a york villa 40 ellesmere road shrewsbury…
27 August 1993
Mortgage
Delivered: 2 September 1993
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 51 racecourse crescent monksmoor…
20 August 1993
Mortgage
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 roche street belle vue shrewsbury tog…