SARE PROPERTIES LIMITED
STREET LEIGH HALLCO 1282 LIMITED

Hellopages » Greater Manchester » Wigan » WN7 4HB

Company number 05684151
Status Active
Incorporation Date 23 January 2006
Company Type Private Limited Company
Address THE MARKETING SUITE BRIDGEWATER, BUSINESS PARK WEST BRIDGEWATER, STREET LEIGH, LANCASHIRE, WN7 4HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of SARE PROPERTIES LIMITED are www.sareproperties.co.uk, and www.sare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Sare Properties Limited is a Private Limited Company. The company registration number is 05684151. Sare Properties Limited has been working since 23 January 2006. The present status of the company is Active. The registered address of Sare Properties Limited is The Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire Wn7 4hb. . WHEAWELL, Michael Anthony is a Secretary of the company. SCOWCROFT, Andrew Kenneth is a Director of the company. WHEAWELL, Michael Anthony is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director GODDARD, Anthony William has been resigned. Director SADIQ, Mustafa has been resigned. Director WHEAWELL, Michael Anthony has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHEAWELL, Michael Anthony
Appointed Date: 08 March 2006

Director
SCOWCROFT, Andrew Kenneth
Appointed Date: 21 January 2014
50 years old

Director
WHEAWELL, Michael Anthony
Appointed Date: 21 January 2014
80 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 23 January 2006

Director
GODDARD, Anthony William
Resigned: 28 January 2009
Appointed Date: 08 March 2006
75 years old

Director
SADIQ, Mustafa
Resigned: 21 January 2014
Appointed Date: 26 January 2009
62 years old

Director
WHEAWELL, Michael Anthony
Resigned: 28 January 2009
Appointed Date: 08 March 2006
80 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 08 March 2006
Appointed Date: 23 January 2006

Persons With Significant Control

Fanbreeze Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARE PROPERTIES LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
...
... and 26 more events
17 Mar 2006
Director resigned
13 Mar 2006
Registered office changed on 13/03/06 from: st james's court brown street manchester greater manchester M2 2JF
13 Mar 2006
New director appointed
13 Mar 2006
New secretary appointed;new director appointed
23 Jan 2006
Incorporation

Similar Companies

SARE MAXXHOLD LTD SARE MEDICAL LTD SAREAN BIJOUX LIMITED SAREAN UK LIMITED SAREB LIMITED SAREC LIMITED SARECLET LIMITED