SHIREVALE PROPERTIES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 0LN

Company number 01649435
Status Active
Incorporation Date 8 July 1982
Company Type Private Limited Company
Address 5 CONGREVE CLOSE, STAFFORD, ST17 0LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of SHIREVALE PROPERTIES LIMITED are www.shirevaleproperties.co.uk, and www.shirevale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Rugeley Town Rail Station is 5.9 miles; to Hednesford Rail Station is 6 miles; to Cannock Rail Station is 7.2 miles; to Norton Bridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shirevale Properties Limited is a Private Limited Company. The company registration number is 01649435. Shirevale Properties Limited has been working since 08 July 1982. The present status of the company is Active. The registered address of Shirevale Properties Limited is 5 Congreve Close Stafford St17 0ln. . PRITCHARD, Patricia Elizabeth is a Secretary of the company. PRITCHARD, Patricia Elizabeth is a Director of the company. Secretary PRITCHARD, Charles Frederick has been resigned. Director PRICE, Andrew has been resigned. Director PRITCHARD, Charles Frederick has been resigned. Director PRITCHARD, Jonathan Charles has been resigned. Director PRITCHARD, Sara Louise has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRITCHARD, Patricia Elizabeth
Appointed Date: 27 February 1998

Director

Resigned Directors

Secretary
PRITCHARD, Charles Frederick
Resigned: 27 February 1998

Director
PRICE, Andrew
Resigned: 20 August 2008
64 years old

Director
PRITCHARD, Charles Frederick
Resigned: 27 February 1998
82 years old

Director
PRITCHARD, Jonathan Charles
Resigned: 30 April 2010
55 years old

Director
PRITCHARD, Sara Louise
Resigned: 19 February 2009
Appointed Date: 27 February 1998
53 years old

Persons With Significant Control

Mrs Patricia Elizabeth Pritchard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

SHIREVALE PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

13 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 81 more events
15 Jul 1987
Particulars of mortgage/charge

16 Apr 1987
Full accounts made up to 31 December 1985

17 Feb 1987
Secretary's particulars changed;director's particulars changed

10 Feb 1987
Return made up to 31/12/86; full list of members

03 Aug 1982
Memorandum and Articles of Association

SHIREVALE PROPERTIES LIMITED Charges

30 June 1992
Mortgage
Delivered: 1 July 1992
Status: Satisfied on 14 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 46 watling street, bridgtown, cannock…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 14 June 2011
Persons entitled: Lloyds Bank PLC
Description: 44 watling street bridgtown cannock staffordshire. Floating…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 14 June 2011
Persons entitled: Lloyds Bank PLC
Description: 38-42 watling street bridgton cannock staffordshire…