About

Registered Number: 05710496
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Warth Business Centre Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9TB

 

Sheffield & Regional Properties Ltd was registered on 15 February 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. There is only one director listed for Sheffield & Regional Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Ian 15 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 24 January 2019
MR04 - N/A 31 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 10 January 2018
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 December 2013
AUD - Auditor's letter of resignation 29 July 2013
AUD - Auditor's letter of resignation 23 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
AR01 - Annual Return 26 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2011
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 13 January 2010
395 - Particulars of a mortgage or charge 04 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363a - Annual Return 15 February 2008
353 - Register of members 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
SA - Shares agreement 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
CERTNM - Change of name certificate 27 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
225 - Change of Accounting Reference Date 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Third party charge over shares 18 January 2011 Fully Satisfied

N/A

Legal charge 02 July 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 15 July 2008 Fully Satisfied

N/A

Legal charge 16 January 2007 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.