SIX POINT PROPERTIES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 06754537
Status Active
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Jack Ormerod on 14 February 2013. The most likely internet sites of SIX POINT PROPERTIES LIMITED are www.sixpointproperties.co.uk, and www.six-point-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Six Point Properties Limited is a Private Limited Company. The company registration number is 06754537. Six Point Properties Limited has been working since 20 November 2008. The present status of the company is Active. The registered address of Six Point Properties Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. The company`s financial liabilities are £137.22k. It is £-335.44k against last year. The cash in hand is £0.25k. It is £0.08k against last year. And the total assets are £161.79k, which is £-388.95k against last year. OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAZAR, Gabriel Isaac is a Director of the company. ORMEROD, Jack is a Director of the company. Director ORMEROD, Peter Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


six point properties Key Finiance

LIABILITIES £137.22k
-71%
CASH £0.25k
+46%
TOTAL ASSETS £161.79k
-71%
All Financial Figures

Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 20 November 2008

Director
LAZAR, Gabriel Isaac
Appointed Date: 19 January 2009
75 years old

Director
ORMEROD, Jack
Appointed Date: 20 November 2008
52 years old

Resigned Directors

Director
ORMEROD, Peter Steven
Resigned: 01 January 2009
Appointed Date: 20 November 2008
67 years old

Persons With Significant Control

Success Holdings Limited
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

SIX POINT PROPERTIES LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Director's details changed for Mr Jack Ormerod on 14 February 2013
01 Feb 2016
Director's details changed for Mr Gabriel Isaac Lazar on 14 February 2013
01 Feb 2016
Director's details changed for Mr Jack Ormerod on 17 November 2010
...
... and 25 more events
16 Jan 2009
Appointment terminated director peter ormerod
06 Jan 2009
Director appointed jack junior ormerod logged form
26 Nov 2008
Director appointed mr jack ormerod
24 Nov 2008
Ad 20/11/08\gbp si 1@1=1\gbp ic 1/2\
20 Nov 2008
Incorporation

SIX POINT PROPERTIES LIMITED Charges

6 March 2013
Mortgage deed
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 37 high street, cardigan. T/no CYM17642 together with…
6 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 warren road rhyl t/no cym 148250…
6 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 st asaph st rhyl t/no sym 159409…
6 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2-6. 10 conwy street rhyl t/nos cym 331…
6 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 brighton road, rhyl, t/no: cym 127473, together with…
6 March 2013
Mortgage deed
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 castle street, cardigan, t/no: wa 488587 together…