UK PROPERTY AND LAND SPECIALISTS LIMITED
SALISBURY WEIRD PROJECTS LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 07390048
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 073900480021, created on 21 February 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of UK PROPERTY AND LAND SPECIALISTS LIMITED are www.ukpropertyandlandspecialists.co.uk, and www.uk-property-and-land-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Uk Property and Land Specialists Limited is a Private Limited Company. The company registration number is 07390048. Uk Property and Land Specialists Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Uk Property and Land Specialists Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. JACOBS, Dave is a Director of the company. TREWARTHA, Neil, Mr is a Director of the company. WEIR, Nigel is a Director of the company. Secretary SPENCE, Julie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 28 September 2010

Director
JACOBS, Dave
Appointed Date: 01 February 2016
53 years old

Director
TREWARTHA, Neil, Mr
Appointed Date: 01 February 2016
54 years old

Director
WEIR, Nigel
Appointed Date: 28 September 2010
54 years old

Resigned Directors

Secretary
SPENCE, Julie
Resigned: 04 April 2016
Appointed Date: 13 February 2012

Persons With Significant Control

Mr Nigel Weir
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

UK PROPERTY AND LAND SPECIALISTS LIMITED Events

23 Feb 2017
Registration of charge 073900480021, created on 21 February 2017
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Registration of charge 073900480020, created on 31 March 2016
04 Apr 2016
Termination of appointment of Julie Spence as a secretary on 4 April 2016
...
... and 39 more events
23 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2011
Particulars of a mortgage or charge / charge no: 2
29 Sep 2011
Annual return made up to 28 September 2011 with full list of shareholders
16 Jun 2011
Particulars of a mortgage or charge / charge no: 1
28 Sep 2010
Incorporation

UK PROPERTY AND LAND SPECIALISTS LIMITED Charges

21 February 2017
Charge code 0739 0048 0021
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Allum and Sidaway
Description: All the freehold property and buildings known as 20-22…
31 March 2016
Charge code 0739 0048 0020
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 12, 14 & 14A salt lane, salisbury SP1 1EE (title number…
3 March 2016
Charge code 0739 0048 0019
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Land at 2 antells way, alderholt, fordingbridge, SP6 3AW…
18 December 2015
Charge code 0739 0048 0018
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: By way of a legal mortgage all legal interest in the…
19 November 2015
Charge code 0739 0048 0017
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: By way of a legal mortgage all legal interest in the…
7 September 2015
Charge code 0739 0048 0016
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 88 crane street salisbury SP1 2QD…
17 August 2015
Charge code 0739 0048 0015
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: By way of a legal mortgage all legal interest in the…
10 April 2015
Charge code 0739 0048 0014
Delivered: 28 April 2015
Status: Satisfied on 3 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 20-22 minster street salisbury SP1 1TF…
17 December 2014
Charge code 0739 0048 0013
Delivered: 18 December 2014
Status: Satisfied on 17 November 2015
Persons entitled: Barclays Bank PLC
Description: 64 high street salisbury wiltshire…
26 August 2014
Charge code 0739 0048 0012
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Harts orchard whitcombe road beaminister t/no.DT368719…
13 August 2014
Charge code 0739 0048 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H property k/a hibernia, fore street, praze, cambourne…
2 July 2014
Charge code 0739 0048 0010
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 111 old bath road charvil reading t/no BK961…
20 June 2014
Charge code 0739 0048 0009
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Touchdown whitegate road minehead…
30 May 2014
Charge code 0739 0048 0007
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Dancastle Associates Limited (Company Number 01487107)
Description: By way of first legal mortgage, the freehold property known…
29 May 2014
Charge code 0739 0048 0008
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H 45 tower hill williton taunton t/no ST163080…
29 November 2013
Charge code 0739 0048 0006
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Strategic Residential Development PLC
Description: Notification of addition to or amendment of charge…
12 April 2013
Charge code 0739 0048 0005
Delivered: 17 April 2013
Status: Satisfied on 26 October 2013
Persons entitled: Luke David Cottam
Description: 2A earls court road amesbury salisbury wiltshire.
12 April 2013
Charge code 0739 0048 0004
Delivered: 17 April 2013
Status: Satisfied on 24 July 2013
Persons entitled: Vera Marjorie Wells
Description: Land at bulbridge farm, burcombe lane, wilton, salisbury…
3 October 2012
Legal charge
Delivered: 12 October 2012
Status: Satisfied on 17 April 2013
Persons entitled: Paul Christopher Williams and Elizabeth Christine Williams
Description: Land at bulbridge farm, burcombe, wilton, salisbury…
16 December 2011
Legal charge
Delivered: 17 December 2011
Status: Satisfied on 2 June 2012
Persons entitled: Patricia Emily Weir
Description: The cedars holt lane teffont evias salisbury wiltshire.
9 June 2011
Legal charge
Delivered: 16 June 2011
Status: Satisfied on 17 December 2011
Persons entitled: Mrs Patricia Laura Emily Weir
Description: Plot 2 high walls the street west winterslow salisbury…