SHERFORD PROPERTIES LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8EZ

Company number 02228813
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address SUITE 5 STRONG HOUSE, THE HORSEFAIR, ROMSEY, HAMPSHIRE, ENGLAND, SO51 8EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ to Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ on 18 May 2016. The most likely internet sites of SHERFORD PROPERTIES LIMITED are www.sherfordproperties.co.uk, and www.sherford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Redbridge Rail Station is 5.1 miles; to Swaythling Rail Station is 6.4 miles; to St Denys Rail Station is 6.8 miles; to Dean Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherford Properties Limited is a Private Limited Company. The company registration number is 02228813. Sherford Properties Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Sherford Properties Limited is Suite 5 Strong House The Horsefair Romsey Hampshire England So51 8ez. . VENABLES, Paula Jane is a Secretary of the company. VENABLES, John David is a Director of the company. VENABLES, Steven Robert is a Director of the company. Secretary SINGLETON, Luke George Ernest has been resigned. Secretary VENABLES, Steven Robert has been resigned. Director VENABLES, David John has been resigned. Director WALL, Sidney George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VENABLES, Paula Jane
Appointed Date: 25 January 1999

Director
VENABLES, John David
Appointed Date: 31 March 2011
62 years old

Director
VENABLES, Steven Robert
Appointed Date: 19 April 1995
60 years old

Resigned Directors

Secretary
SINGLETON, Luke George Ernest
Resigned: 27 February 1998
Appointed Date: 05 July 1991

Secretary
VENABLES, Steven Robert
Resigned: 30 January 1999
Appointed Date: 23 February 1998

Director
VENABLES, David John
Resigned: 30 January 1999
Appointed Date: 31 March 1993
84 years old

Director
WALL, Sidney George
Resigned: 31 March 1993
97 years old

SHERFORD PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
26 May 2016
Total exemption full accounts made up to 30 September 2015
18 May 2016
Registered office address changed from Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ to Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ on 18 May 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

18 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 104 more events
07 Sep 1989
Return made up to 20/08/89; full list of members

07 Jul 1989
Accounts for a small company made up to 30 September 1988

06 Apr 1988
Registered office changed on 06/04/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

06 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1988
Incorporation

SHERFORD PROPERTIES LIMITED Charges

16 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The headlands downtown salisbury wiltshire. By way of fixed…
5 September 1997
Legal charge
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 726, 726A, 726B, 726C christchurch road boscombe dorset the…
22 August 1997
Legal charge
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 265 and 265A portswood road…
2 June 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied on 14 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and premises k/a 2 nadder…
12 May 1995
Legal charge
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/premises known as 30A clovelly rd,southbourne…
7 February 1995
Legal charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land and premises k/as 29 cottle road stockwood…
7 February 1995
Legal charge
Delivered: 9 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises k/a 29A cottle road stockwood bristol…
2 February 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 23, 25 and 27 the broadway…
2 February 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 14 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 147 milton parade waterlooville…
2 February 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 14 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 525 charminster road charminster…
27 January 1995
Legal charge
Delivered: 1 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the f/h premises k/as 181/183…
12 January 1995
Legal charge
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:f/h land and buildings k/as 1147…
11 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h premises k/as "sheene court" sheene road bedminster…
11 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings k/as 2/3 the pavement bushey…
5 December 1994
Legal charge
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 6 and 8 station road lower…
5 December 1994
Legal charge
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the mayflower public house…
5 December 1994
Legal charge
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a dudsbury stores and post office…
10 October 1994
Debenture
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…