SECURED PROPERTY DEVELOPMENTS PLC - PRESTON


Company Profile Company Filings

Overview

SECURED PROPERTY DEVELOPMENTS PLC is a Public Limited Company from PRESTON UNITED KINGDOM and has the status: Active.
SECURED PROPERTY DEVELOPMENTS PLC was incorporated 37 years ago on 15/09/1986 and has the registered number: 02055395. The accounts status is GROUP and accounts are next due on 30/06/2024.

SECURED PROPERTY DEVELOPMENTS PLC - PRESTON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY
PRESTON
LANCASHIRE
PR2 2YP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RYAN Sep 1967 Irish Director 2023-12-20 CURRENT
RT SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-02-14 CURRENT
MR NOEL LYONS May 1965 Irish Director 2023-12-20 CURRENT
MR PAUL RISHWORTH STANSFIELD Aug 1953 British Director 1995-11-10 UNTIL 2017-07-13 RESIGNED
NIALL CAVEN Nov 1956 British Director 1992-03-18 UNTIL 1994-11-22 RESIGNED
MR IAN HOWARD COBDEN Secretary 2010-06-16 UNTIL 2023-02-14 RESIGNED
RONALD BONAMY DOBREE Jun 1944 Secretary 2000-09-20 UNTIL 2010-06-16 RESIGNED
ROSEMARY SELMA HENDERSON British Secretary 1997-01-02 UNTIL 2000-09-20 RESIGNED
WILLIAM BRIAN WRIGHT Sep 1928 British Secretary RESIGNED
WILLIAM BRIAN WRIGHT Sep 1928 British Director RESIGNED
ROGER ANDREW HARPER Jan 1945 British Director RESIGNED
MR JOHN PHILIP TOWNSEND Mar 1955 British Director 2015-10-01 UNTIL 2020-02-25 RESIGNED
MR ROGER CHRISTOPHER STOREY Oct 1948 British Director RESIGNED
PHILIP COTTAM May 1934 British Director 1992-03-18 UNTIL 2010-04-02 RESIGNED
MR JOHN STEPHEN SOPER Apr 1964 British Director 2014-12-19 UNTIL 2020-02-25 RESIGNED
MR ROGER ALAN SHANE Feb 1949 British Director 1992-03-18 UNTIL 2023-12-20 RESIGNED
STEPHEN MALCOLM JONES Jul 1940 British Director 1992-03-18 UNTIL 1992-12-01 RESIGNED
MR DAVID MARK JOHNSTON DUFFIELD Mar 1949 British Director 2010-03-30 UNTIL 2015-07-31 RESIGNED
MR GEORGE WILLIAM GREEN Nov 1941 British Director 1992-03-18 UNTIL 2015-07-29 RESIGNED
MR RICHARD EDWARD FRANCE Jul 1954 British Director 1995-11-10 UNTIL 2023-12-20 RESIGNED
MR STEPHEN DEREK CHOULARTON Mar 1949 British Director RESIGNED
MR JAMES DUBOIS Oct 1946 British Director 1992-03-18 UNTIL 1993-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger Alan Shane 2016-06-30 - 2023-12-20 2/1949 Preston   Lancashire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGHTON PARK TRUST READING Active GROUP 85310 - General secondary education
HARRY RUSSELL LIMITED READING Active MICRO ENTITY 99999 - Dormant Company
COLLIER AND CATLEY LIMITED STOURPORT ON SEVERN Active FULL 4521 - Gen construction & civil engineer
DARCLIFFE HOMES LIMITED READING Active SMALL 41100 - Development of building projects
DENTON AND GIBSON LIMITED READING Active SMALL 41100 - Development of building projects
27 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED KETTERING ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
WHITDENE LIMITED READING Active MICRO ENTITY 41100 - Development of building projects
CLAIRVILLE YORK LTD SUTTON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SPD DISCOUNT LIMITED PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZOFFANY HOTELS LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
BIBLIOTHECA LIMITED CHEADLE Active FULL 62090 - Other information technology service activities
LEIGHTON PARK ENTERPRISES LIMITED READING Active SMALL 85310 - General secondary education
SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED PRESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE GEORGE HOTEL (READING) LIMITED READING Active SMALL 55100 - Hotels and similar accommodation
ZOLA HOTELS LIMITED EAST GRINSTEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ZOLA HOTELS (AMERSHAM) LIMITED WESTCLIFF-ON- Dissolved... SMALL 55100 - Hotels and similar accommodation
BELGRAVIA MEWS HOTEL LIMITED MAYFAIR ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
BURLINGWAY LIMITED THAMES DITTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SOUTH SANDS HOTEL LIMITED SALCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN FRUIT BROKERS LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NFB (IMPORT) LIMITED PRESTON Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
NEWTON ABBOT HEALTH LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
NEWTON ABBOT HEALTH HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
NEWPORT WIND DIRECT LIMITED PRESTON UNITED KINGDOM Active SMALL 35110 - Production of electricity
OAKWOOD PROPERTIES(UK) LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
NU-VEN LTD PRESTON ENGLAND Active DORMANT 46760 - Wholesale of other intermediate products
CUMBERLAND SPORTS VILLAGE LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 93110 - Operation of sports facilities
DRJ GROUP HOLDINGS LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CROWN TELE LTD PRESTON ENGLAND Active NO ACCOUNTS FILED 82200 - Activities of call centres