Shirley Holms Boldre
Lymington
SO41 8NG
LLP Designated Member Name | Intercounty Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 1 Angel Court Pall Mall London SW1Y 6QF |
LLP Designated Member Name | Mrs Jacqueline Sara Cardash |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Shirley Holms Boldre Lymington SO41 8NG |
Registered Address | 1 Angel Court Pall Mall London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £261,318 |
Cash | £12,161 |
Current Liabilities | £1,878,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
20 May 2022 | Delivered on: 21 May 2022 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Units 1, 2 and 3 alphington park, ashton road, marsh barton trading estate, exeter EX2 8AA. Outstanding |
---|---|
20 May 2022 | Delivered on: 21 May 2022 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Premises at ashton road, marsh barton, exeter. Outstanding |
10 May 2019 | Delivered on: 13 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as units at alphington road, exeter, devon, EX2 8JD falling within land registry title numbers: DN113432, DN121524 and DN496738. Outstanding |
10 May 2019 | Delivered on: 13 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold land known as units 1, 2 and 3 alphington road, exeter, devon, EX2 8JD as shown edged red in the plan attached to the lease dated 10 may 2019. Outstanding |
29 April 2019 | Delivered on: 2 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 19 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 18 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 18 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Ashton road, marsh barton, exeter (title number: DN496738), 175 alphington road, exeter EX2 8NA (title number: DN121524), 5 ashton road, marsh barton trading estate, exeter, EX2 8LN (title number: DN238145) and land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter (title number: DN113432). Outstanding |
20 May 2022 | Delivered on: 21 May 2022 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: Land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter. Outstanding |
20 May 2022 | Delivered on: 21 May 2022 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: 175 alphington road, exeter, EX2 8NA. Outstanding |
9 February 2016 | Delivered on: 18 February 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Ashton road, marsh barton exeter (title number: DN496738), 175 alphington road, exeter, EX2 8NA (title number: DN121524), 5 ashton road, marsh barton trading estate, exeter, EX2 8LN (title number: DN238145) and land and buildings on the south side of marsh barton road, marsh barton trading estate, exeter (title number: DN113432). Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge OC3333270003 in full (1 page) |
13 May 2019 | Registration of charge OC3333270006, created on 10 May 2019 (8 pages) |
13 May 2019 | Registration of charge OC3333270007, created on 10 May 2019 (8 pages) |
13 May 2019 | Satisfaction of charge OC3333270001 in full (1 page) |
13 May 2019 | Satisfaction of charge OC3333270002 in full (1 page) |
13 May 2019 | Satisfaction of charge OC3333270004 in full (1 page) |
2 May 2019 | Registration of charge OC3333270005, created on 29 April 2019 (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 February 2016 | Registration of charge OC3333270004, created on 9 February 2016 (19 pages) |
19 February 2016 | Registration of charge OC3333270004, created on 9 February 2016 (19 pages) |
18 February 2016 | Registration of charge OC3333270001, created on 9 February 2016 (28 pages) |
18 February 2016 | Registration of charge OC3333270002, created on 9 February 2016 (29 pages) |
18 February 2016 | Registration of charge OC3333270001, created on 9 February 2016 (28 pages) |
18 February 2016 | Registration of charge OC3333270003, created on 9 February 2016 (17 pages) |
18 February 2016 | Registration of charge OC3333270003, created on 9 February 2016 (17 pages) |
18 February 2016 | Registration of charge OC3333270002, created on 9 February 2016 (29 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Annual return made up to 5 December 2015 (3 pages) |
17 December 2015 | Annual return made up to 5 December 2015 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Annual return made up to 5 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 5 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 5 December 2014 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 5 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 5 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 5 December 2013 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 5 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 5 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 5 December 2012 (3 pages) |
14 December 2011 | Annual return made up to 5 December 2011 (3 pages) |
14 December 2011 | Annual return made up to 5 December 2011 (3 pages) |
14 December 2011 | Annual return made up to 5 December 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Annual return made up to 5 December 2010 (3 pages) |
10 December 2010 | Annual return made up to 5 December 2010 (3 pages) |
10 December 2010 | Annual return made up to 5 December 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
12 January 2010 | Annual return made up to 5 December 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Annual return made up to 05/12/08 (2 pages) |
13 March 2009 | Annual return made up to 05/12/08 (2 pages) |
26 June 2008 | Currext from 31/12/2008 to 31/03/2009 (1 page) |
26 June 2008 | Currext from 31/12/2008 to 31/03/2009 (1 page) |
5 December 2007 | Incorporation (3 pages) |
5 December 2007 | Incorporation (3 pages) |