SABRENGROVE LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0BW

Company number 00971722
Status Active
Incorporation Date 5 February 1970
Company Type Private Limited Company
Address OAKDOWN, SALT, STAFFORD, STAFFS, UNITED KINGDOM, ST18 0BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr David Shepherd on 13 April 2017; Registered office address changed from Oakdown Salt Stafford ST18 0BW to Oakdown Salt Stafford Staffs ST18 0BW on 13 April 2017; Director's details changed for Mr David Shepherd on 13 April 2017. The most likely internet sites of SABRENGROVE LIMITED are www.sabrengrove.co.uk, and www.sabrengrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Rugeley Trent Valley Rail Station is 7.9 miles; to Blythe Bridge Rail Station is 8.3 miles; to Rugeley Town Rail Station is 8.5 miles; to Hednesford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabrengrove Limited is a Private Limited Company. The company registration number is 00971722. Sabrengrove Limited has been working since 05 February 1970. The present status of the company is Active. The registered address of Sabrengrove Limited is Oakdown Salt Stafford Staffs United Kingdom St18 0bw. . BANKS, Clare Elizabeth is a Secretary of the company. SHEPHERD, David is a Director of the company. Secretary SHEPHERD, Clare Elizabeth has been resigned. Secretary SHEPHERD, David has been resigned. Director SHEPHERD, Kathleen Brenda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BANKS, Clare Elizabeth
Appointed Date: 01 May 2015

Director
SHEPHERD, David

86 years old

Resigned Directors

Secretary
SHEPHERD, Clare Elizabeth
Resigned: 18 June 2013
Appointed Date: 27 August 1992

Secretary
SHEPHERD, David
Resigned: 27 August 1992

Director
SHEPHERD, Kathleen Brenda
Resigned: 27 August 1992
82 years old

Persons With Significant Control

Sabrengrove Discretionary Settlement 2004
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABRENGROVE LIMITED Events

13 Apr 2017
Director's details changed for Mr David Shepherd on 13 April 2017
13 Apr 2017
Registered office address changed from Oakdown Salt Stafford ST18 0BW to Oakdown Salt Stafford Staffs ST18 0BW on 13 April 2017
13 Apr 2017
Director's details changed for Mr David Shepherd on 13 April 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 92 more events
24 Oct 1987
Director's particulars changed

01 Sep 1987
Accounts for a small company made up to 31 March 1987

01 Sep 1987
Return made up to 23/07/87; full list of members

24 Apr 1987
Secretary's particulars changed;director's particulars changed

11 Dec 1986
Accounts for a small company made up to 31 March 1986

SABRENGROVE LIMITED Charges

21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 block g trentham business quarter sir stanley…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 block g trentham business quarter sir stanley…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 block g trentham business quarter sir stanley…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 formerly plot 5 riverside walk espleys yard off newport…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 formerly plot 16 riverside walk espleys yard off newport…
28 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 (plot 10) riverside walk espleys yard off newport road…
14 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 5 and garage G2 anchor quay harbour village…
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 barlaston mews wedgwood lane barlaston stoke on…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 barlaston mews wedgwood lane barlaston stoke on…
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 and 5 horsefair rugley staffordshire. By…
17 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 3 sea view court sea view road falmouth cornwall…
15 December 2005
Legal charge
Delivered: 21 December 2005
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 6 barlaston mews barlaston wedgewood lane…
7 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grange works northeast side of mill lane rugeley…
27 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 27 April 2005
Persons entitled: Nationwide Building Society
Description: Land and buildings on north east side of mill…
27 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 27 April 2005
Persons entitled: Nationwide Building Society
Description: F/H property numbers 3/5 horse…
27 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 27 April 2005
Persons entitled: Nationwide Building Society
Description: Phoenix works,market street,rugeley,staffordshire.together…
4 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 23 July 1994
Persons entitled: Skipton Building Society
Description: Freehold property situate & k/a 3-5 morsefair rugeley…
4 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 23 July 1994
Persons entitled: Skipton Building Society
Description: All that freehold property situate and known as phoenix…
16 May 1986
Legal charge
Delivered: 20 May 1986
Status: Satisfied on 25 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3/5 horsefair rugeley staffs.
17 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied on 23 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on N.E. side of mill lane rugeley…
17 July 1980
Legal charge
Delivered: 25 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 newport street, dartmouth, devon. Dn 100552.