STANDHOPE FREEHOLD PROPERTIES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EF

Company number 00401282
Status Active
Incorporation Date 29 November 1945
Company Type Private Limited Company
Address WILKINS KENNEDY, 1 - 5, NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of STANDHOPE FREEHOLD PROPERTIES LIMITED are www.standhopefreeholdproperties.co.uk, and www.standhope-freehold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. Standhope Freehold Properties Limited is a Private Limited Company. The company registration number is 00401282. Standhope Freehold Properties Limited has been working since 29 November 1945. The present status of the company is Active. The registered address of Standhope Freehold Properties Limited is Wilkins Kennedy 1 5 Nelson Street Southend On Sea Essex Ss1 1ef. The company`s financial liabilities are £241.63k. It is £0k against last year. . DEDMAN, David Percy Frederick is a Secretary of the company. DEDMAN, David Percy Frederick is a Director of the company. DEDMAN, Michael Victor is a Director of the company. MARSHALL, John Raymond is a Director of the company. Director MARSHALL, Raymond John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


standhope freehold properties Key Finiance

LIABILITIES £241.63k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director

Director

Resigned Directors

Director
MARSHALL, Raymond John
Resigned: 13 December 2008
91 years old

STANDHOPE FREEHOLD PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

18 Jan 2016
Termination of appointment of Raymond John Marshall as a director on 13 December 2008
05 Jan 2016
Secretary's details changed for Mr David Percy Frederick Dedman on 24 November 2015
...
... and 82 more events
25 Apr 1988
Return made up to 24/12/87; full list of members

29 Dec 1987
Particulars of mortgage/charge

24 Aug 1987
Full accounts made up to 31 March 1987

25 Mar 1987
Return made up to 24/12/86; full list of members

19 Jul 1986
Full accounts made up to 31 March 1986

STANDHOPE FREEHOLD PROPERTIES LIMITED Charges

2 January 1992
Legal charge
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a the ground floor flat 180…
16 May 1991
Legal charge
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 george road, guildford, surrey. Fixed charge over all…
27 April 1990
Legal charge
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 33 dawlish drive leigh-on-sea…
27 April 1990
Legal charge
Delivered: 9 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 5 north avenue southend-on-sea…
14 December 1987
Legal charge
Delivered: 29 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & bldgs k/a 66 marguerite drive leigh on sea…
14 September 1985
Legal charge
Delivered: 25 September 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of land (f/h) and premises k/a 78…
2 April 1985
Legal charge
Delivered: 16 April 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & property k/a: 43/45, silverdale avenue…
1 March 1985
Legal charge
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land and premises or part…
25 May 1984
Legal charge
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land k/a: 373 southchurch road, southend on sea, essex…
24 June 1983
Legal charge
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: L/Hold land and premises known as 1 manners corner, manners…
12 May 1983
Legal charge
Delivered: 21 May 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings known as 355 westborough road…
12 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings known as 1, trinity road, southend on…
12 May 1983
Legal charge
Delivered: 21 May 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings known as 352 & 354 southchurch road…
2 July 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H - 379, southchurch road, southend, essex. Title…
2 July 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Williams and Glyns Bank
Description: F/H-375, southchurch road, southend, essex. Title no- ex…
2 July 1981
Legal charge
Delivered: 9 July 1981
Status: Outstanding
Persons entitled: Williams and Glyns Bank
Description: F/H land on the north side of southchurch road…