SEPTEMBER PROPERTIES LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1HH

Company number 05826839
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address 56-58A WARWICK ROAD, KENILWORTH, WARWICKSHIRE, CV8 1HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registration of charge 058268390005, created on 27 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 . The most likely internet sites of SEPTEMBER PROPERTIES LIMITED are www.septemberproperties.co.uk, and www.september-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. September Properties Limited is a Private Limited Company. The company registration number is 05826839. September Properties Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of September Properties Limited is 56 58a Warwick Road Kenilworth Warwickshire Cv8 1hh. . WILSDON, Christopher is a Director of the company. Secretary HANSELL, Isabelle Victoria Alice has been resigned. Secretary NEWMAN, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WILSDON, Christopher
Appointed Date: 24 May 2006
58 years old

Resigned Directors

Secretary
HANSELL, Isabelle Victoria Alice
Resigned: 01 August 2014
Appointed Date: 20 July 2006

Secretary
NEWMAN, Jane
Resigned: 20 July 2006
Appointed Date: 24 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

SEPTEMBER PROPERTIES LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 May 2016
09 Aug 2016
Registration of charge 058268390005, created on 27 July 2016
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

26 Apr 2016
Registration of charge 058268390004, created on 26 April 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 26 more events
30 Jun 2006
Secretary resigned
30 Jun 2006
Director resigned
30 Jun 2006
New secretary appointed
30 Jun 2006
New director appointed
24 May 2006
Incorporation

SEPTEMBER PROPERTIES LIMITED Charges

27 July 2016
Charge code 0582 6839 0005
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a glebe cottage upper rissington cheltenham…
26 April 2016
Charge code 0582 6839 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 April 2012
Mortgage deed to secure third party liabilities
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 16 high street, moreton-in-marsh t/no GR180697;…
18 February 2010
Mortgage deed
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 landgate yard and land adjoining well…
30 April 2009
Mortgage
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 5 clapton row, bourton on the water, cheltenham…