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.
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 | : |
|
Registered Address | : | Manor Farm House, Lenchwick, Nr. Evesham, Worcestershire, WR11 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 30 June 2013 | Active |
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 01 August 2013 | Active |
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 01 August 2013 | Active |
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 24 June 2015 | Active |
3-5 Fanny Street, Cardiff, CF24 4EG | Nominee Secretary | 26 June 1992 | Active |
West Walk House, 99 Princess Road East, Leicester, LE1 7LF | Secretary | 21 January 1993 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Secretary | 01 November 1994 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Secretary | 11 July 2001 | Active |
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 24 June 2015 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Director | 11 July 2001 | Active |
Manor Farm House, Lenchwick, Evesham, WR11 4TG | Director | 21 January 1993 | Active |
Manor Farm House, Lenchwick, Nr. Evesham, WR11 4TG | Director | 30 June 2013 | Active |
3-5 Fanny Street, Cardiff, CF24 4EG | Corporate Nominee Director | 26 June 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
2015-08-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.