SARUM PROPERTIES LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP2 7EE

Company number 02194078
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 14 WILTON ROAD, SALISBURY, WILTSHIRE, SP2 7EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SARUM PROPERTIES LIMITED are www.sarumproperties.co.uk, and www.sarum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Sarum Properties Limited is a Private Limited Company. The company registration number is 02194078. Sarum Properties Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Sarum Properties Limited is 14 Wilton Road Salisbury Wiltshire Sp2 7ee. . CHANDLER, Colin Lewis is a Secretary of the company. CHANDLER, Colin Lewis is a Director of the company. FOLKESSON, Tamara Jon is a Director of the company. Secretary CHANDLER, Stephanie Roxanne has been resigned. Secretary LARNER, Jennifer Irene has been resigned. Director CHANDLER, Stephanie Roxanne has been resigned. Director CHURCH, Sebastian Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHANDLER, Colin Lewis
Appointed Date: 15 July 2013

Director
CHANDLER, Colin Lewis
Appointed Date: 04 April 2011
79 years old

Director
FOLKESSON, Tamara Jon
Appointed Date: 01 April 2011
58 years old

Resigned Directors

Secretary
CHANDLER, Stephanie Roxanne
Resigned: 28 August 2001

Secretary
LARNER, Jennifer Irene
Resigned: 15 July 2013
Appointed Date: 28 August 2001

Director
CHANDLER, Stephanie Roxanne
Resigned: 05 March 2011
78 years old

Director
CHURCH, Sebastian Alexander
Resigned: 16 May 2013
55 years old

SARUM PROPERTIES LIMITED Events

05 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000

03 Jul 2015
Full accounts made up to 31 December 2014
14 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100,000

03 Jul 2014
Full accounts made up to 31 December 2013
...
... and 154 more events
29 Feb 1988
Registered office changed on 29/02/88 from: 2 baches st london N1 6UBAQ

29 Feb 1988
Director resigned;new director appointed

29 Feb 1988
Memorandum and Articles of Association
28 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1987
Incorporation

SARUM PROPERTIES LIMITED Charges

20 September 2013
Charge code 0219 4078 0079
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 29-34 (inclusive) tolye road norwich t/no…
20 September 2013
Charge code 0219 4078 0078
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4-11 & 24-31 meadowbrook close hednesford…
20 September 2013
Charge code 0219 4078 0077
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1-33 (inclusive) grove court arlesey t/no…
18 September 2013
Charge code 0219 4078 0076
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings at battledown park…
13 September 2013
Charge code 0219 4078 0075
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a furze green comprising the f/h reversion…
2 August 2013
Charge code 0219 4078 0074
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 32-44 (evens), 50-56 (evens), 90-96…
1 August 2013
Charge code 0219 4078 0073
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a wilkinson court 1-21 (odd) anzio road…
1 August 2013
Charge code 0219 4078 0072
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1-12 millwater house, 1 melusine road and…
6 June 2013
Charge code 0219 4078 0071
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a lingwood hall and queens hall, st james's…
6 June 2013
Charge code 0219 4078 0070
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 25-41 and 55-71 (odd) watkins square…
14 May 2013
Charge code 0219 4078 0069
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of church road leyton…
19 April 2013
Charge code 0219 4078 0068
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 302 devons road london t/no EGL486653…
4 April 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 5-11 & 15-17 14-24 (evens) and 19 -29 (odds)…
4 April 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of manchester road and on the north…
2 April 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being block c nazereth house hill lane…
19 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 22-25 elizabeth way, walsgrave coventry and…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 6-28 (even) davey close, wolsanton…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being land on the east side of tempest street…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 59, 62, 64, 66, 68, 70 & 72 cartwright way…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 5-63 (odds only but excluding 31, 33 and 35…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 5-13 (inclusive) avon place, salisbury…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being parker house and cornish house, parkers…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 76 auckland road, london t/no SY296593 by…
19 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being arismore court, marine parade west…
11 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burleigh house 101-143 great cambridge road enfield (also…
11 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the noth east of india dock road london (…
10 September 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of whalebone lane north…
17 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a plots 52-74 godwin house preece house…
17 July 2009
Legal charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plots 1-26 godwin house, preece house, duckam court &…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The island, skipper way, off mill lane, st neots t/no…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a deermede court ashdown grove & southmead…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a herringshaw gardens bay avenue & loxdale…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a eightplusseven botteville road & shirley…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a stoney spire brindley close & pickering…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the paddocks paddocks close tamworth…
4 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the willows 10 to 13 (inclusive) coney…
6 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a claverdon house 114 emscote road warwick…
6 March 2009
Legal charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a woodville court coventry road warwick…
6 March 2009
Legal charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the croft tomkinson road nuneaton t/no…
6 March 2009
Legal charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Waterside longford coventry and land lying to the north…
14 June 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as hermes place, ilchester somerset. By…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 154 and…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 3 acacia…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 47…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 98 and 100…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 1-9 rowan…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 1 send…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 18…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a land on…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 292…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 5 stocker…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a land and…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 81…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 58 limes…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 9 and 11…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 74 76 and…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 72…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 52…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 54…
25 May 1999
Legal charge
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a 56…
20 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage hazelmead court 358 boldmere road…
20 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage derbridge court 47 sutton road…
20 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage croxton & plaister court aldridge…
20 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage vessey court 49 vessey road sutton…
16 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Warwick park court 252 warwick road olton. By way of fixed…
16 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sutton park court 160 & 162 birmingham road wylde green. By…
16 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tudor park court farncote drive fair oaks sutton coldfield…
16 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rectory park court the orchard 282 rectory road sutton…
16 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Oak park court walsall road four oaks. By way of fixed…
13 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a queens court st johns road newbury berkshire…
13 August 1997
Legal charge
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Springside court josephs road guildford t/n-SY535290 by way…
30 May 1997
Legal charge
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 73,75 and 77 ross road…
30 May 1997
Legal charge
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a bradley court,at the junction of stafford…
23 October 1996
Legal charge
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a cornwall court wilbury avenue hove ease…
15 March 1990
Debenture
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Second debenture
Delivered: 2 November 1989
Status: Satisfied on 17 June 2009
Persons entitled: C a Church Limited
Description: The company'S. Undertaking and all property and assets…
31 October 1989
First debenture
Delivered: 2 November 1989
Status: Satisfied on 22 March 1990
Persons entitled: First Timbertea Corporation of Curacao
Description: F/H ground rents listed in the schedule attached to the 398…