MARCH & STACEY (PROPERTY) LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 3HN

Company number 00491942
Status Active
Incorporation Date 24 February 1951
Company Type Private Limited Company
Address THE WHITE HOUSE 2 MEADROW, GODALMING, SURREY, GU7 3HN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2,150 ; Director's details changed for Harry Robert James Stacey on 12 June 2016; Director's details changed for Roberta Wilson on 12 June 2016. The most likely internet sites of MARCH & STACEY (PROPERTY) LIMITED are www.marchstaceyproperty.co.uk, and www.march-stacey-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. March Stacey Property Limited is a Private Limited Company. The company registration number is 00491942. March Stacey Property Limited has been working since 24 February 1951. The present status of the company is Active. The registered address of March Stacey Property Limited is The White House 2 Meadrow Godalming Surrey Gu7 3hn. The company`s financial liabilities are £124.32k. It is £15.64k against last year. The cash in hand is £118.11k. It is £-25.22k against last year. And the total assets are £149.58k, which is £5.35k against last year. WILSON, Roberta is a Secretary of the company. STACEY, Harry Robert James is a Director of the company. STACEY, Ian Phillip is a Director of the company. WILSON, Roberta is a Director of the company. Secretary STACEY, Phyllis Marion has been resigned. Director STACEY, Phyllis Marion has been resigned. The company operates in "Renting and operating of Housing Association real estate".


march & stacey (property) Key Finiance

LIABILITIES £124.32k
+14%
CASH £118.11k
-18%
TOTAL ASSETS £149.58k
+3%
All Financial Figures

Current Directors

Secretary
WILSON, Roberta
Appointed Date: 19 April 1997

Director

Director
STACEY, Ian Phillip
Appointed Date: 19 April 1997
69 years old

Director
WILSON, Roberta
Appointed Date: 19 April 1997
71 years old

Resigned Directors

Secretary
STACEY, Phyllis Marion
Resigned: 26 March 1997

Director
STACEY, Phyllis Marion
Resigned: 26 March 1997
109 years old

MARCH & STACEY (PROPERTY) LIMITED Events

05 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,150

05 Jul 2016
Director's details changed for Harry Robert James Stacey on 12 June 2016
05 Jul 2016
Director's details changed for Roberta Wilson on 12 June 2016
03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,150

...
... and 66 more events
08 Jan 1987
Group of companies' accounts made up to 10 November 1985

08 Jan 1987
Return made up to 03/12/86; full list of members

18 Nov 1986
Accounting reference date shortened from 10/11 to 31/10

30 Oct 1986
Company name changed march & stacey LIMITED\certificate issued on 30/10/86

24 Feb 1951
Incorporation

MARCH & STACEY (PROPERTY) LIMITED Charges

31 July 1992
Legal mortgage
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 madrid road guildford surrey title no: SY418537 and/or…
26 April 1989
Legal mortgage
Delivered: 4 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 madrid road guildford surrey title no sy 279767 and the…
14 March 1962
Charge of whole.
Delivered: 29 March 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 46, madrid road, guildford surrey.