SHAKESPEARE PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 1BQ

Company number 03888088
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address 353 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for John James Dufficy on 10 January 2017; Director's details changed for John James Dufficy on 10 January 2017; Secretary's details changed for Deborah Evlyn Dufficy on 10 January 2017. The most likely internet sites of SHAKESPEARE PROPERTIES LIMITED are www.shakespeareproperties.co.uk, and www.shakespeare-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and ten months. Shakespeare Properties Limited is a Private Limited Company. The company registration number is 03888088. Shakespeare Properties Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Shakespeare Properties Limited is 353 Warwick Road Solihull West Midlands B91 1bq. The company`s financial liabilities are £747.94k. It is £201.33k against last year. The cash in hand is £27.79k. It is £-12.45k against last year. And the total assets are £1136.45k, which is £-599.61k against last year. DUFFICY, Deborah Evlyn is a Secretary of the company. DUFFICY, John James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


shakespeare properties Key Finiance

LIABILITIES £747.94k
+36%
CASH £27.79k
-31%
TOTAL ASSETS £1136.45k
-35%
All Financial Figures

Current Directors

Secretary
DUFFICY, Deborah Evlyn
Appointed Date: 10 December 1999

Director
DUFFICY, John James
Appointed Date: 10 December 1999
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 December 1999
Appointed Date: 03 December 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 December 1999
Appointed Date: 03 December 1999
71 years old

Persons With Significant Control

Mr John James Dufficy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Evlyn Dufficy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAKESPEARE PROPERTIES LIMITED Events

26 Jan 2017
Director's details changed for John James Dufficy on 10 January 2017
26 Jan 2017
Director's details changed for John James Dufficy on 10 January 2017
26 Jan 2017
Secretary's details changed for Deborah Evlyn Dufficy on 10 January 2017
09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 77 more events
23 Jan 2000
Registered office changed on 23/01/00 from: baranold cottage oldwich lane east kenilworth warwickshire CV8 1NR
21 Jan 2000
Secretary resigned
21 Jan 2000
Director resigned
21 Jan 2000
Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP
03 Dec 1999
Incorporation

SHAKESPEARE PROPERTIES LIMITED Charges

15 August 2016
Charge code 0388 8088 0021
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Sprint Loans Limited
Description: All that land and buildings situate and known as land at…
12 April 2016
Charge code 0388 8088 0020
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: Land and buildings k/a 7 widney manor road solihull…
13 October 2015
Charge code 0388 8088 0019
Delivered: 20 October 2015
Status: Satisfied on 9 April 2016
Persons entitled: Affirmative Finance Limited
Description: 7 widney manor road solihull t/no WK130651…
26 August 2014
Charge code 0388 8088 0018
Delivered: 28 August 2014
Status: Satisfied on 9 April 2016
Persons entitled: Affirmative Finance Limited
Description: Land and buildings k/a land at beeches avenue acocks green…
5 June 2013
Charge code 0388 8088 0017
Delivered: 8 June 2013
Status: Satisfied on 5 August 2014
Persons entitled: Affirmative Finance Limited
Description: All that land and buildings situate and k/a land on the…
3 September 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 9 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land at sherwood close and rear of 294/296 larwick road…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 26 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land buildings on the south west side of arden close…
13 June 2008
Legal charge
Delivered: 14 June 2008
Status: Satisfied on 26 March 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 218 longmore road shirley solihull west midlands by way of…
8 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 beech tree cottage packhorse lane wythall bromsgrove. By…
2 November 2005
Legal charge
Delivered: 8 November 2005
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The dingle leys close stourbridge west midlands. By way of…
19 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 radbourne road shirley solihull. By way of fixed charge…
20 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 253 warwick road, olton, solihull,west midlands. By…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 osprey road acocks green birmingham. By way of fixed…
24 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 255A warwick road solihull west midlands. By way of fixed…
26 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 norton lane tidbury green solihull west midlands,. By…
4 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 37A & 37B elmdon road marston green west midlands. By…
16 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 23 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 233 ulverley green road solihull. By way of fixed charge…
20 June 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 23 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 498 warwick road solihull west midlands B91 1AG. By way of…
23 November 2000
Legal charge
Delivered: 9 December 2000
Status: Satisfied on 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 union road shirley solihull west midlands B90 3DG. By…
20 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied on 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as six bells pathlow warwickshire…