SONSPROUD INVESTMENTS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AS

Company number 00655897
Status Active
Incorporation Date 7 April 1960
Company Type Private Limited Company
Address 54 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 108 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SONSPROUD INVESTMENTS LIMITED are www.sonsproudinvestments.co.uk, and www.sonsproud-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonsproud Investments Limited is a Private Limited Company. The company registration number is 00655897. Sonsproud Investments Limited has been working since 07 April 1960. The present status of the company is Active. The registered address of Sonsproud Investments Limited is 54 Hamilton Square Birkenhead Merseyside Ch41 5as. The company`s financial liabilities are £46.52k. It is £10.06k against last year. . SNELSON, Pamela is a Secretary of the company. SNELSON, Michael Christopher is a Director of the company. SNELSON, Pamela is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


sonsproud investments Key Finiance

LIABILITIES £46.52k
+27%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director

Director
SNELSON, Pamela

78 years old

SONSPROUD INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 108

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 108

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
30 Jan 1987
Particulars of mortgage/charge

17 Dec 1986
Full accounts made up to 31 March 1986

17 Dec 1986
Return made up to 16/12/86; full list of members

27 Nov 1986
Full accounts made up to 31 March 1985

14 May 1986
Return made up to 31/12/85; full list of members

SONSPROUD INVESTMENTS LIMITED Charges

24 June 2013
Charge code 0065 5897 0024
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 school street manchester t/no GM155676. Notification…
15 June 2011
Mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 kingsley street claughton wirral, t/n MS281871…
13 September 2000
Legal charge
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/Hold property known as 7 kingsley st,birkenhead wirral…
4 September 1996
Legal mortgage
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 31 grange road, west birkenhead, merseyside…
28 July 1995
Legal charge
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 20 tower hill tranmere birkenhead…
28 July 1995
Legal charge
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 30 mount grove birkenhead merseyside t/no…
18 June 1987
Fixed and floating charge
Delivered: 26 June 1987
Status: Satisfied on 19 May 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge or all book and other debts floating…
4 February 1987
Legal charge
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 10, grange mount, birkenhead…
26 January 1987
Legal charge
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 35 downham rd tranmere birkenhead…
14 May 1985
Legal charge
Delivered: 17 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12, prenton road west, birkenhead.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 344 woodchurch road, birkenhead, cheshire.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 43 shamrock road, birkenhead, cheshire title no:- ch 55783.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 229 greasby road, greasby, cheshire.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 31 grange road, west cheshire.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 43 eastham village road, eastham, cheshire.
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nos. 5 and 11 beaufort street, eccles, lancashire and nos…
8 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - nos. 47, 49 and 55 hilbre street, birkenhead. Title…
1 December 1983
Charge by deposit of deeds (without written instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 10 grange mount birkenhead.
1 December 1983
Charge by deposit of deeds (without written instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 49/51, grange road west, birkenhead.
29 November 1983
Charge by deposit of deeds (without written instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 12 preston road west birkenhead.
29 November 1983
Charge by deposit of deeds (without written instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, 47/47A, grange road west, birkenhead.
29 November 1983
Charge by deposit of deeds (without written instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 35 downham road tranmere birkenhead.
29 November 1983
Charge by deposit of deeds (without written on instrument)
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 27, woodchurch road birkenhead.
23 February 1972
Mortgage
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 53, grange rd, west, birkenhead together with all fixtures.

Similar Companies

SONSLAWN LIMITED SONSOON SYSTEMS LTD SONSTAR PROPERTIES LLP SONSTE LIMITED SONSTER LTD SONSTONE UK LTD. SONSTREAM LIMITED