SAVILLE TOWN PROPERTIES LIMITED
WEST YORKSHIRE STAR BEDS LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 6EE
Company number 02813669
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address 293A BARNSLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 6EE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 80,000 . The most likely internet sites of SAVILLE TOWN PROPERTIES LIMITED are www.savilletownproperties.co.uk, and www.saville-town-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Saville Town Properties Limited is a Private Limited Company. The company registration number is 02813669. Saville Town Properties Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Saville Town Properties Limited is 293a Barnsley Road Wakefield West Yorkshire Wf2 6ee. . AZIZ, Mohammad Abdul is a Secretary of the company. ALI, Nazakat is a Director of the company. Secretary HUSSAIN, Safdar has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AZIZ, Abdul has been resigned. Director HUSSAIN, Safdar has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
AZIZ, Mohammad Abdul
Appointed Date: 01 March 2002

Director
ALI, Nazakat
Appointed Date: 28 April 1993
68 years old

Resigned Directors

Secretary
HUSSAIN, Safdar
Resigned: 01 March 2002
Appointed Date: 28 April 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Director
AZIZ, Abdul
Resigned: 30 April 1998
Appointed Date: 28 April 1993
70 years old

Director
HUSSAIN, Safdar
Resigned: 01 March 2002
Appointed Date: 28 April 1993
90 years old

Persons With Significant Control

Mr Mohammad Abdul Aziz
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SAVILLE TOWN PROPERTIES LIMITED Events

10 May 2017
Confirmation statement made on 28 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80,000

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 80,000

...
... and 60 more events
09 May 1994
Resolutions
  • ELRES ‐ Elective resolution

09 May 1994
Return made up to 28/04/94; full list of members

29 Aug 1993
Accounting reference date notified as 31/05

07 May 1993
Secretary resigned

28 Apr 1993
Incorporation

SAVILLE TOWN PROPERTIES LIMITED Charges

30 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 & unit a queens mill, mill street, east dewsbury…
16 April 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1994
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 16 March 2004
Persons entitled: Tsb Bank PLC
Description: L/H property k/a unit 1 queens mill mill street east…
29 December 1994
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 23 March 2004
Persons entitled: Tsb Bank PLC
Description: L/H property k/a unit a queens mill estate mill street east…