Check the

SPINNAKER PROPERTIES LIMITED

Company
SPINNAKER PROPERTIES LIMITED (02950248)

SPINNAKER PROPERTIES

Phone: 01622 669 888
B⁺ rating

KEY FINANCES

Year
2016
Assets
£162.54k ▼ £-136.19k (-45.59 %)
Cash
£159.58k ▲ £110.8k (227.16 %)
Liabilities
£154.28k ▲ £86.39k (127.24 %)
Net Worth
£8.26k ▼ £-222.58k (-96.42 %)

REGISTRATION INFO

Company name
SPINNAKER PROPERTIES LIMITED
Company number
02950248
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
spinnakerproperties.co.uk
Phones
01622 669 888
01633 669 887
Registered Address
MILWOOD HOUSE,
36B ALBION PLACE,
MAIDSTONE,
KENT,
ME14 5DZ

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2

CHARGES

7 August 2013
Status
Outstanding
Delivered
16 August 2013
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

7 August 2013
Status
Outstanding
Delivered
16 August 2013
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

24 August 2012
Status
Outstanding
Delivered
5 September 2012
Persons entitled
Dunmark Limited
Description
Falcon court 73 college road maidstone kent t/no's K556795…

8 September 1997
Status
Outstanding
Delivered
10 September 1997
Persons entitled
Lloyds Bank PLC
Description
L/H unit 8 orchard ind est christian way parkwood maidstone…

12 May 1997
Status
Outstanding
Delivered
15 May 1997
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a st paul's dockyard church high street…

1 February 1996
Status
Outstanding
Delivered
10 February 1996
Persons entitled
Lloyds Bank PLC
Description
F/Hold property - 60 high st,hythe,kent with all…

31 October 1995
Status
Outstanding
Delivered
3 November 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 18 high street sittingbourne with the…

31 August 1995
Status
Outstanding
Delivered
5 September 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a kent house 19/19A chapel street hythe kent…

11 January 1995
Status
Outstanding
Delivered
19 January 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 58/58A high street, hythe, kent t/no:…

14 October 1994
Status
Outstanding
Delivered
22 October 1994
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 54/56 high street, hythe, kent t/no:…

See Also


Last update 2018

SPINNAKER PROPERTIES LIMITED DIRECTORS

John Hawkins

  Acting
Appointed
05 August 1994
Occupation
Chartered Surveyor
Role
Director
Age
68
Nationality
British
Address
1 Falcon House, 73a College Road, Maidstone, Kent, England, ME15 6TF
Country Of Residence
England
Name
HAWKINS, John

John Hawkins

  Resigned PSC
Appointed
05 August 1994
Resigned
03 April 1995
Role
Secretary
Address
Benchmark Cottage, Shearway Lane Headcorn, Ashford, Kent, TN27 9LR
Name
HAWKINS, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Thomas Clifford Sheldon

  Resigned
Appointed
30 September 1997
Resigned
01 August 2011
Role
Secretary
Nationality
British
Address
Court House, Fairseat, Sevenoaks, Kent, TN15 7LU
Name
SHELDON, Thomas Clifford

Gregory Gustave Van Mol

  Resigned
Appointed
03 April 1995
Resigned
30 September 1997
Role
Secretary
Address
Willow Grove Lees Road, Yalding, Maidstone, Kent, ME18 6HB
Name
VAN MOL, Gregory Gustave

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
19 July 1994
Resigned
05 August 1994
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Thomas Clifford Sheldon

  Resigned
Appointed
05 August 1994
Resigned
01 August 2011
Occupation
Chartered Surveyor
Role
Director
Age
72
Nationality
British
Address
Court House, Fairseat, Sevenoaks, Kent, TN15 7LU
Country Of Residence
England
Name
SHELDON, Thomas Clifford

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
19 July 1994
Resigned
05 August 1994
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.