UKBizDB.co.uk

SECUREHOLD PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Securehold Properties Limited. The company was founded 31 years ago and was given the registration number 02726740. The firm's registered office is in NR. EVESHAM. You can find them at Manor Farm House, Lenchwick, Nr. Evesham, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SECUREHOLD PROPERTIES LIMITED
Company Number:02726740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Manor Farm House, Lenchwick, Nr. Evesham, Worcestershire, WR11 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director30 June 2013Active
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director01 August 2013Active
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director01 August 2013Active
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director24 June 2015Active
3-5 Fanny Street, Cardiff, CF24 4EG

Nominee Secretary26 June 1992Active
West Walk House, 99 Princess Road East, Leicester, LE1 7LF

Secretary21 January 1993Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Secretary01 November 1994Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Secretary11 July 2001Active
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director24 June 2015Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Director11 July 2001Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Director21 January 1993Active
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG

Director30 June 2013Active
3-5 Fanny Street, Cardiff, CF24 4EG

Corporate Nominee Director26 June 1992Active

People with Significant Control

Mr Robert Alfred Edmund Styler
Notified on:01 January 2017
Status:Active
Date of birth:March 1937
Nationality:British
Address:Manor Farm House, Nr. Evesham, WR11 4TG
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-08-14Officers

Change person director company with change date.

Download
2015-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.