SAINTE CROIX INVESTMENTS LIMITED
EWHURST

Hellopages » Surrey » Waverley » GU6 7PB

Company number 03177819
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address OLD FARM, BULLS HEAD GREEN, EWHURST, SURREY, GU6 7PB
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 sixty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption full accounts made up to 31 July 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 66,000 . The most likely internet sites of SAINTE CROIX INVESTMENTS LIMITED are www.saintecroixinvestments.co.uk, and www.sainte-croix-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Sainte Croix Investments Limited is a Private Limited Company. The company registration number is 03177819. Sainte Croix Investments Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Sainte Croix Investments Limited is Old Farm Bulls Head Green Ewhurst Surrey Gu6 7pb. . HALDER, Alan Kenneth, Dr is a Secretary of the company. CLAYTON, Jill is a Director of the company. FALCON, Deirdre is a Director of the company. HALDER, Norma is a Director of the company. NORMAN, Ann Margaret is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALDER, Alan Kenneth, Dr
Appointed Date: 26 March 1996

Director
CLAYTON, Jill
Appointed Date: 10 August 1996
80 years old

Director
FALCON, Deirdre
Appointed Date: 10 August 1996
79 years old

Director
HALDER, Norma
Appointed Date: 26 March 1996
80 years old

Director
NORMAN, Ann Margaret
Appointed Date: 26 March 1996
80 years old

SAINTE CROIX INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
02 Dec 2016
Total exemption full accounts made up to 31 July 2016
24 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 66,000

19 Jan 2016
Total exemption full accounts made up to 31 July 2015
09 Sep 2015
Satisfaction of charge 1 in full
...
... and 58 more events
02 Sep 1996
New director appointed
02 Sep 1996
Ad 01/08/96--------- £ si 398@1=398 £ ic 2/400
30 Aug 1996
Accounting reference date notified as 31/07
29 Jun 1996
Particulars of mortgage/charge
26 Mar 1996
Incorporation

SAINTE CROIX INVESTMENTS LIMITED Charges

9 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 5 norman street, hull road, york, t/no…
24 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 43 sutherland street south bank york.. With…
3 October 1999
Debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known as 3 adelaide street south bank…
11 July 1997
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 5 norman street hull road york (freehold). With…
21 June 1996
Legal mortgage
Delivered: 29 June 1996
Status: Satisfied on 9 September 2015
Persons entitled: Midland Bank PLC
Description: 14 norman street hull road york. See the mortgage charge…