S.J. & C.A. FISHER PROPERTIES LTD.
ST NEOTS

Hellopages » Cambridgeshire » South Cambridgeshire » PE19 6PP

Company number 05297724
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address THE BARN DUCK END, OFFORD ROAD GRAVELEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6PP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of S.J. & C.A. FISHER PROPERTIES LTD. are www.sjcafisherproperties.co.uk, and www.s-j-c-a-fisher-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Huntingdon Rail Station is 4.6 miles; to Sandy Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S J C A Fisher Properties Ltd is a Private Limited Company. The company registration number is 05297724. S J C A Fisher Properties Ltd has been working since 26 November 2004. The present status of the company is Active. The registered address of S J C A Fisher Properties Ltd is The Barn Duck End Offord Road Graveley St Neots Cambridgeshire Pe19 6pp. . FISHER, Sidney John is a Secretary of the company. FISHER, Christine Ann is a Director of the company. FISHER, Sidney John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FISHER, Sidney John
Appointed Date: 26 November 2004

Director
FISHER, Christine Ann
Appointed Date: 26 November 2004
78 years old

Director
FISHER, Sidney John
Appointed Date: 26 November 2004
80 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 November 2004
Appointed Date: 26 November 2004

S.J. & C.A. FISHER PROPERTIES LTD. Events

20 Jan 2017
Total exemption small company accounts made up to 30 November 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 November 2015
12 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99

27 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 23 more events
26 Sep 2006
Total exemption full accounts made up to 30 November 2005
04 Aug 2006
Registered office changed on 04/08/06 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ
12 Dec 2005
Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Dec 2004
Secretary resigned
26 Nov 2004
Incorporation

S.J. & C.A. FISHER PROPERTIES LTD. Charges

29 June 2012
Mortgage deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 adams drive st ives cambs; together with all…
29 June 2012
Mortgage deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 adams drive st ives cambs; together with all buildings &…
29 June 2012
Mortgage deed
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 adams drive st. Ives cambs; together with all…
29 June 2012
Mortgage deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 adams drive st. Ives cambs together with all…