SHORE THING PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1NP

Company number 05933041
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address 57 PUTNEY BRIDGE ROAD, PUTNEY, LONDON, SW18 1NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Statement of capital following an allotment of shares on 1 July 2016 GBP 212 ; Registration of charge 059330410009, created on 13 July 2016. The most likely internet sites of SHORE THING PROPERTIES LIMITED are www.shorethingproperties.co.uk, and www.shore-thing-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shore Thing Properties Limited is a Private Limited Company. The company registration number is 05933041. Shore Thing Properties Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Shore Thing Properties Limited is 57 Putney Bridge Road Putney London Sw18 1np. . GREEN, Jane Caroline is a Secretary of the company. WIXTED, Timothy Patrick is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Jane Caroline
Appointed Date: 12 September 2006

Director
WIXTED, Timothy Patrick
Appointed Date: 12 September 2006
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Persons With Significant Control

Mr Timothy Patrick Wixted
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SHORE THING PROPERTIES LIMITED Events

11 Oct 2016
Confirmation statement made on 12 September 2016 with updates
18 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 212

14 Jul 2016
Registration of charge 059330410009, created on 13 July 2016
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

13 Jul 2016
Statement of company's objects
...
... and 39 more events
13 Sep 2006
New secretary appointed
13 Sep 2006
Registered office changed on 13/09/06 from: marquess court 69 southampton row london WC1B 4ET
13 Sep 2006
Director resigned
13 Sep 2006
Secretary resigned
12 Sep 2006
Incorporation

SHORE THING PROPERTIES LIMITED Charges

13 July 2016
Charge code 0593 3041 0009
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 down place, london, W6 9JH…
7 June 2016
Charge code 0593 3041 0007
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bath place london EC2A 3DB…
7 June 2016
Charge code 0593 3041 0006
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 great eastern street london EC2A 3QR…
25 May 2016
Charge code 0593 3041 0008
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 May 2016
Charge code 0593 3041 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 5 July 2016
Persons entitled: Bank of Scotland PLC
Description: 1 down place hammersmith london t/no NGL375092. Fixed…
17 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 5 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 bath place rivington street london.
17 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 5 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 great eastern street london.
6 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…