SHELLEY HILL PROPERTIES LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 00999556
Status Active
Incorporation Date 13 January 1971
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of SHELLEY HILL PROPERTIES LIMITED are www.shelleyhillproperties.co.uk, and www.shelley-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shelley Hill Properties Limited is a Private Limited Company. The company registration number is 00999556. Shelley Hill Properties Limited has been working since 13 January 1971. The present status of the company is Active. The registered address of Shelley Hill Properties Limited is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. . FARROW, Marie Lucette Mireille is a Director of the company. Secretary FARROW, Marie Lucette Mireille has been resigned. Secretary FARROW, Paul has been resigned. Director FARROW, Douglas Henry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FARROW, Marie Lucette Mireille
Appointed Date: 17 June 1995
75 years old

Resigned Directors

Secretary
FARROW, Marie Lucette Mireille
Resigned: 18 June 1995

Secretary
FARROW, Paul
Resigned: 06 February 2013
Appointed Date: 17 June 1995

Director
FARROW, Douglas Henry
Resigned: 13 June 1995
101 years old

Persons With Significant Control

Marie Lucette Mirelle Farrow
Notified on: 20 February 2017
75 years old
Nature of control: Has significant influence or control

SHELLEY HILL PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
18 Jan 2017
Micro company accounts made up to 31 July 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 71 more events
16 Nov 1987
Accounts for a small company made up to 31 July 1986

16 Nov 1987
Return made up to 04/11/87; full list of members

24 Mar 1987
Return made up to 31/12/86; full list of members

16 May 1986
Accounts for a small company made up to 31 July 1985

16 May 1986
Return made up to 03/10/85; full list of members

SHELLEY HILL PROPERTIES LIMITED Charges

28 August 1990
Mortgage
Delivered: 5 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 2 & 3 marsh cottages, weston near newbury…
23 August 1977
Legal charge
Delivered: 26 August 1977
Status: Outstanding
Persons entitled: D H Forrow
Description: 24 eustace road,london SW6 fulham.
20 November 1975
Legal charge
Delivered: 21 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 56 townay rd, fulham london SW6.
20 November 1975
Legal charge
Delivered: 21 November 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H proprty 24 eustace rd fulham london SW6.
12 December 1972
Legal mortgage
Delivered: 19 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 132 bishops road london SW6.. Floating charge over all…
22 November 1972
Legal charge
Delivered: 8 December 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 eustace road london. SW6. Floating charge over all…
28 February 1972
Mortgage
Delivered: 2 March 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 & 22 guildford road, SW8.. Floating charge over all…
29 October 1971
Legal mortgage
Delivered: 9 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56, townay road london SW6.. Floating charge over all…