S P O PROPERTIES LTD
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0NE

Company number 02096860
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 128 . The most likely internet sites of S P O PROPERTIES LTD are www.spoproperties.co.uk, and www.s-p-o-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P O Properties Ltd is a Private Limited Company. The company registration number is 02096860. S P O Properties Ltd has been working since 05 February 1987. The present status of the company is Active. The registered address of S P O Properties Ltd is Orwell House 50 High Street Hungerford Berkshire Rg17 0ne. The company`s financial liabilities are £82.52k. It is £-2.51k against last year. And the total assets are £244.49k, which is £-1.92k against last year. KAXE, Garry is a Secretary of the company. OLDRING, Paul Frederick is a Director of the company. Secretary KAXE, Garry has been resigned. Director KAXE, Garry has been resigned. The company operates in "Development of building projects".


s p o properties Key Finiance

LIABILITIES £82.52k
-3%
CASH n/a
TOTAL ASSETS £244.49k
-1%
All Financial Figures

Current Directors

Secretary

Director

Resigned Directors

Secretary
KAXE, Garry
Resigned: 29 March 1993

Director
KAXE, Garry
Resigned: 29 March 1993
68 years old

Persons With Significant Control

Mr Paul Frederick Oldring
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

S P O PROPERTIES LTD Events

25 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 128

21 Apr 2016
Director's details changed for Mr Paul Frederick Oldring on 1 January 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
14 Dec 1988
Return made up to 15/11/88; full list of members

23 Mar 1987
Accounting reference date notified as 31/03

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Certificate of Incorporation

05 Feb 1987
Incorporation

S P O PROPERTIES LTD Charges

19 August 2013
Charge code 0209 6860 0006
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 the broadway thatham berkshire…
17 July 2013
Charge code 0209 6860 0005
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 June 2004
Mortgage deed
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1, 2, and 3 frobury farm eccinswell road…
12 September 1990
Mortgage
Delivered: 13 September 1990
Status: Satisfied on 9 March 2005
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H property comprising office premises k/a field house…
9 August 1989
Mortgage
Delivered: 11 August 1989
Status: Satisfied on 9 March 2005
Persons entitled: Lloyds Bank PLC
Description: Land lying to the west of st. Mary's road kingsclere. &…
23 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Satisfied on 9 March 2005
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of swan street, kingsclere, hampshire: &…