PROPERTY ACQUISITIONS (SOT) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5BJ

Company number 08500588
Status Active
Incorporation Date 23 April 2013
Company Type Private Limited Company
Address LAKEVIEW, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 085005880015, created on 31 October 2016; Registration of charge 085005880014, created on 31 October 2016. The most likely internet sites of PROPERTY ACQUISITIONS (SOT) LIMITED are www.propertyacquisitionssot.co.uk, and www.property-acquisitions-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Property Acquisitions Sot Limited is a Private Limited Company. The company registration number is 08500588. Property Acquisitions Sot Limited has been working since 23 April 2013. The present status of the company is Active. The registered address of Property Acquisitions Sot Limited is Lakeview Festival Way Stoke On Trent St1 5bj. . CHEETHAM, Ian Robert is a Director of the company. DICKIN, Nigel Charles is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHEETHAM, Ian Robert
Appointed Date: 23 April 2013
63 years old

Director
DICKIN, Nigel Charles
Appointed Date: 23 April 2013
62 years old

PROPERTY ACQUISITIONS (SOT) LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Registration of charge 085005880015, created on 31 October 2016
02 Nov 2016
Registration of charge 085005880014, created on 31 October 2016
02 Nov 2016
Registration of charge 085005880013, created on 31 October 2016
05 Oct 2016
Registration of charge 085005880012, created on 30 September 2016
...
... and 12 more events
27 Sep 2014
Registration of charge 085005880003, created on 26 September 2014
16 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2

27 Feb 2014
Registration of charge 085005880002
11 Dec 2013
Registration of charge 085005880001
23 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PROPERTY ACQUISITIONS (SOT) LIMITED Charges

31 October 2016
Charge code 0850 0588 0015
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as marsh trees court hassell street…
31 October 2016
Charge code 0850 0588 0014
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as joseph court keary street stoke on trent…
31 October 2016
Charge code 0850 0588 0013
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as basford park court basford oark road…
30 September 2016
Charge code 0850 0588 0012
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 holland street monks coppenhall crewe t/no CH135144…
9 September 2016
Charge code 0850 0588 0011
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 36 glover street crewe cheshire CW1…
1 April 2016
Charge code 0850 0588 0010
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 middlewich road sandbach cheshire t/no CH384094…
22 July 2015
Charge code 0850 0588 0009
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-6 tontine square hanley stoke on trent title number…
10 June 2015
Charge code 0850 0588 0008
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The plough inn etruria road etruria t/no SF310335…
8 June 2015
Charge code 0850 0588 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 March 2015
Charge code 0850 0588 0006
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 high street, congleton and land lying to the north of…
8 January 2015
Charge code 0850 0588 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 36 mill street, macclesfield and land at the…
21 November 2014
Charge code 0850 0588 0004
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 23 market place cannock t/n SF211632…
26 September 2014
Charge code 0850 0588 0003
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 high street sandbach t/no CH628225…
24 February 2014
Charge code 0850 0588 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Highgrove view (previously summit garage) kidsgrove road…
2 December 2013
Charge code 0850 0588 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 beam street nantwich cheshire t/no CH415086…