SURPLUS PROPERTY SOLUTIONS LIMITED
LONDON SPARKLESTONE LIMITED SHELFCO (NO. 3226) LIMITED

Hellopages » Greater London » Westminster » W1G 9XR
Company number 05740895
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 53 WELBECK STREET, LONDON, W1G 9XR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2,200 . The most likely internet sites of SURPLUS PROPERTY SOLUTIONS LIMITED are www.surpluspropertysolutions.co.uk, and www.surplus-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Surplus Property Solutions Limited is a Private Limited Company. The company registration number is 05740895. Surplus Property Solutions Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Surplus Property Solutions Limited is 53 Welbeck Street London W1g 9xr. . COUTTS, Johanne is a Secretary of the company. COLHOUN, Francis is a Director of the company. COLHOUN, John Padraig is a Director of the company. FOSTER, Adam is a Director of the company. Secretary COLHOUN, Francis has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COUTTS, Johanne
Appointed Date: 22 April 2013

Director
COLHOUN, Francis
Appointed Date: 04 May 2006
52 years old

Director
COLHOUN, John Padraig
Appointed Date: 22 April 2013
53 years old

Director
FOSTER, Adam
Appointed Date: 04 May 2006
62 years old

Resigned Directors

Secretary
COLHOUN, Francis
Resigned: 22 April 2013
Appointed Date: 04 May 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 03 May 2006
Appointed Date: 13 March 2006

Nominee Director
MIKJON LIMITED
Resigned: 03 May 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Surplus Property Solutions Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURPLUS PROPERTY SOLUTIONS LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,200

25 Feb 2016
Secretary's details changed for Mrs Johanne Coutts on 15 February 2016
25 Feb 2016
Director's details changed for Mr John Padraig Colhoun on 15 February 2016
...
... and 51 more events
16 May 2006
New director appointed
16 May 2006
Director resigned
16 May 2006
Secretary resigned
02 May 2006
Company name changed shelfco (no. 3226) LIMITED\certificate issued on 02/05/06
13 Mar 2006
Incorporation

SURPLUS PROPERTY SOLUTIONS LIMITED Charges

21 February 2012
Share charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Wm Morrison Supermarkets PLC
Description: The 100 ordinary shares of £1 each in the issued share…
23 November 2011
Share mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Carillion Construction Limited
Description: Full title guarantee all of the shares and all…