SHERGOLD INVESTMENTS LIMITED
SOUTHAMPTON SHERGOLD (BUILDERS) LIMITED

Hellopages » Hampshire » Southampton » SO15 2AY

Company number 01055900
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address BELLEVUE HOUSE SUITE 7, 4 BELLEVUE ROAD, SOUTHAMPTON, SO15 2AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 33,000 . The most likely internet sites of SHERGOLD INVESTMENTS LIMITED are www.shergoldinvestments.co.uk, and www.shergold-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shergold Investments Limited is a Private Limited Company. The company registration number is 01055900. Shergold Investments Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Shergold Investments Limited is Bellevue House Suite 7 4 Bellevue Road Southampton So15 2ay. . HOUSE, Stephen Donald is a Secretary of the company. HOUSE, Stephen Donald is a Director of the company. SHONE, Marion Christine is a Director of the company. SHONE, Nicholas Wellesley is a Director of the company. SHONE, Russell Wellesley is a Director of the company. Secretary SHONE, John Wellesley has been resigned. Secretary SHONE, Marion Christine has been resigned. Secretary SHONE, Marion Christine has been resigned. Director CLARK, Leslie William has been resigned. Director SHONE, John Wellesley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOUSE, Stephen Donald
Appointed Date: 22 November 2006

Director
HOUSE, Stephen Donald
Appointed Date: 22 November 2006
72 years old

Director

Director
SHONE, Nicholas Wellesley
Appointed Date: 15 February 2007
57 years old

Director
SHONE, Russell Wellesley
Appointed Date: 15 February 2007
55 years old

Resigned Directors

Secretary
SHONE, John Wellesley
Resigned: 05 June 2001
Appointed Date: 13 October 1999

Secretary
SHONE, Marion Christine
Resigned: 22 November 2006
Appointed Date: 05 June 2001

Secretary
SHONE, Marion Christine
Resigned: 13 October 1999

Director
CLARK, Leslie William
Resigned: 22 November 2006
108 years old

Director
SHONE, John Wellesley
Resigned: 19 May 1998
Appointed Date: 14 September 1993
86 years old

Persons With Significant Control

Holland Investments Ltd
Notified on: 5 October 2016
Nature of control: Ownership of shares – 75% or more

SHERGOLD INVESTMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 6 October 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 33,000

08 Oct 2015
Secretary's details changed for Mr Stephen Donald House on 1 September 2015
23 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 102 more events
31 Dec 1985
Accounts made up to 31 December 1985
03 Feb 1978
Accounts made up to 31 December 1976
02 Feb 1978
Accounts made up to 31 December 1975
20 Dec 1973
Allotment of shares
25 May 1972
Incorporation

SHERGOLD INVESTMENTS LIMITED Charges

21 June 1979
Legal charge
Delivered: 28 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 trevose crescent chandlers ford, eastleigh, hants…
11 December 1978
Legal charge
Delivered: 19 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at lower st. Helens road and portelet place…
30 August 1978
Legal charge
Delivered: 8 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 406 bursleden road, sholing, southampton…
18 November 1977
Legal charge
Delivered: 2 December 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north eastside of south east road, sholing…
20 June 1977
Legal charge
Delivered: 28 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot adjoining 1A pinegrove road,sholing southampton…
17 November 1976
Legal charge
Delivered: 30 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 362A, spring road, sholing southampton.
5 November 1976
Legal charge
Delivered: 12 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 360 spring rd, sholing southampton, hampshire.
5 November 1976
Legal charge
Delivered: 12 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 362 spring rd, sholing southampton, hampshire.
29 July 1976
Legal charge
Delivered: 5 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 358 spring road, sholing, southampton, hamps.
13 December 1974
Legal charge
Delivered: 20 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 westbury court hedge end hampshire title no hp 60664.