HYDE LANE PROPERTIES LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 1EY

Company number 00677946
Status Active
Incorporation Date 15 December 1960
Company Type Private Limited Company
Address 1 SUDLEY TERRACE, HIGH STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYDE LANE PROPERTIES LIMITED are www.hydelaneproperties.co.uk, and www.hyde-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyde Lane Properties Limited is a Private Limited Company. The company registration number is 00677946. Hyde Lane Properties Limited has been working since 15 December 1960. The present status of the company is Active. The registered address of Hyde Lane Properties Limited is 1 Sudley Terrace High Street Bognor Regis West Sussex Po21 1ey. . BATTERSBY, Amy is a Secretary of the company. BATTERSBY, Amy is a Director of the company. BATTERSBY, Charles John Pearson is a Director of the company. ELLINGER, Benjamin Henry is a Director of the company. Secretary CLEMENTS, Gilbert Edward Isaacs has been resigned. Secretary RAYNER, Christopher Neville has been resigned. Director GROOM, Richard John has been resigned. Director RAYNER, Christopher Neville has been resigned. Director RAYNER, Elsie Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BATTERSBY, Amy
Appointed Date: 26 December 2014

Director
BATTERSBY, Amy
Appointed Date: 26 December 2014
34 years old

Director

Director
ELLINGER, Benjamin Henry
Appointed Date: 24 December 2014
41 years old

Resigned Directors

Secretary
CLEMENTS, Gilbert Edward Isaacs
Resigned: 12 February 1997

Secretary
RAYNER, Christopher Neville
Resigned: 26 December 2014
Appointed Date: 12 February 1997

Director
GROOM, Richard John
Resigned: 26 December 2014
Appointed Date: 31 May 2005
83 years old

Director
RAYNER, Christopher Neville
Resigned: 19 December 2014
Appointed Date: 17 January 1994
61 years old

Director
RAYNER, Elsie Mary
Resigned: 10 June 2001
111 years old

HYDE LANE PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000

01 Apr 2015
Termination of appointment of Christopher Neville Rayner as a director on 19 December 2014
...
... and 84 more events
02 Feb 1989
Full accounts made up to 31 March 1987

23 Nov 1987
Full accounts made up to 31 March 1986

06 Sep 1987
Return made up to 21/07/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1985

01 Oct 1986
Return made up to 10/06/86; full list of members

HYDE LANE PROPERTIES LIMITED Charges

17 June 2010
Charge over deposit account
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed charge all sums from time to time standing…
16 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 2 elm grove rd salisbury wilts, f/h shruberry ct. 219…
30 December 2009
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 ashmore rd london 99 bathurst gardens london beulah rd…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Deed of rental assignment
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 35 and 35A stapleton road, london…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 15 parma crescent, london, SW11 t/n…
18 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 120 ashmore road paddington, 99 bathurst gardens brent, 11…