HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF
Company number 00020961
Status Active
Incorporation Date 27 March 1885
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 2 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED are www.homecountieshousepropertycompany.co.uk, and www.home-counties-house-property-company.co.uk. The predicted number of employees is 170 to 180. The company’s age is one hundred and forty years and eleven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Counties House Property Company Limited is a Private Limited Company. The company registration number is 00020961. Home Counties House Property Company Limited has been working since 27 March 1885. The present status of the company is Active. The registered address of Home Counties House Property Company Limited is Winston House Dollis Park London N3 1hf. The company`s financial liabilities are £5085.16k. It is £-2000k against last year. And the total assets are £5140.39k, which is £-2007.8k against last year. FARQUHARSON, Lucy Jane is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary FASHAM, Olive Rose has been resigned. Secretary KLAHR, Harry Tobias has been resigned. Secretary WATKINS, Marjorie Lee has been resigned. Director ADELMAN, Roger David has been resigned. Director ELEY, David has been resigned. Director ELEY, Guy has been resigned. Director HALLIDAY, Peter has been resigned. Director HUGHES NARBOROUGH, Kenneth has been resigned. Director HUGHES-NARBOROUGH, Neil has been resigned. Director KLAHR, Harry Tobias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


home counties house property company Key Finiance

LIABILITIES £5085.16k
-29%
CASH n/a
TOTAL ASSETS £5140.39k
-29%
All Financial Figures

Current Directors

Secretary
FARQUHARSON, Lucy Jane
Appointed Date: 02 July 2015

Director
MURPHY, Peter Laurence
Appointed Date: 29 October 1993
80 years old

Director
SLANE, Matthew Martin
Appointed Date: 02 July 2015
75 years old

Resigned Directors

Secretary
FASHAM, Olive Rose
Resigned: 30 August 1991

Secretary
KLAHR, Harry Tobias
Resigned: 02 July 2015
Appointed Date: 29 October 1993

Secretary
WATKINS, Marjorie Lee
Resigned: 29 October 1993
Appointed Date: 01 September 1991

Director
ADELMAN, Roger David
Resigned: 02 July 2015
Appointed Date: 29 October 1993
78 years old

Director
ELEY, David
Resigned: 03 February 1992
105 years old

Director
ELEY, Guy
Resigned: 26 November 1993
69 years old

Director
HALLIDAY, Peter
Resigned: 01 July 1991
80 years old

Director
HUGHES NARBOROUGH, Kenneth
Resigned: 26 November 1993
98 years old

Director
HUGHES-NARBOROUGH, Neil
Resigned: 26 November 1993
Appointed Date: 23 May 1959
98 years old

Director
KLAHR, Harry Tobias
Resigned: 02 July 2015
Appointed Date: 29 October 1993
85 years old

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
09 Aug 2016
Confirmation statement made on 2 July 2016 with updates
01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Total exemption small company accounts made up to 31 March 2015
04 May 2016
Compulsory strike-off action has been suspended
...
... and 144 more events
16 Feb 1988
Return made up to 24/12/87; full list of members

29 Jan 1987
Full accounts made up to 30 June 1986

29 Jan 1987
Return made up to 28/12/86; full list of members

01 Jan 1900
Certificate of incorporation

27 Mar 1885
Certificate of incorporation

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Charges

29 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Legal mortgage
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 89 benares road london t/no 396137. fh/h…
6 October 2005
Third party mortgage debenture
Delivered: 11 October 2005
Status: Satisfied on 14 April 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a 87, 89, 95 benares road, london t/no…
25 October 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: 35 eglinton hill L.B. of greenwich t/n-220968.
26 November 1993
Legal charge
Delivered: 6 December 1993
Status: Satisfied on 14 April 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H and l/h properies described in the attached schedule…
26 November 1993
Floating charge
Delivered: 6 December 1993
Status: Satisfied on 14 April 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge the companys undertaking and all its…
12 April 1951
Charge
Delivered: 20 April 1951
Status: Satisfied on 6 August 2005
Persons entitled: D. Eley C.G. Eley
Description: 2,24,26 kingsdale rd,plumstead,S.E.18.
26 April 1948
Mortgage
Delivered: 7 May 1948
Status: Satisfied on 6 August 2005
Persons entitled: C G Eley Col E Eley
Description: 6 vemham rd,plumstead 59 genesta rd,plumstead.
27 December 1945
Collateral charge
Delivered: 2 January 1946
Status: Satisfied on 6 August 2005
Persons entitled: Col E.A.Eley
Description: L/H policy of assurance no.135624 With atlas assurance co…
27 December 1945
Mortgage
Delivered: 2 January 1946
Status: Satisfied on 6 August 2005
Persons entitled: Col E.A.Eley
Description: 42,44,46,48 bloomfield rd and 22 richmond place,S.E.18.
5 July 1945
Charge
Delivered: 19 July 1945
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society
Description: 32 to 56 welmount st,woolwich.
6 September 1943
Charge
Delivered: 10 September 1943
Status: Satisfied on 6 August 2005
Persons entitled: E G Dixon
Description: 25,26 bunnington rd,peckham,london.
1 June 1943
Charge
Delivered: 7 June 1943
Status: Satisfied on 6 August 2005
Persons entitled: E G Dixon
Description: 42 to 58 barth rd,plumstead.
3 May 1943
Charge
Delivered: 8 May 1943
Status: Satisfied on 6 August 2005
Persons entitled: E.G.Dixon
Description: 22,23,24,25,26,27,30,31 whittington rd peckham,london.
8 March 1943
Charge
Delivered: 10 March 1943
Status: Satisfied on 6 August 2005
Persons entitled: A E Sanders
Description: 65 eglinton rd,plumstead,S.E.18 604,606 woolwich…
8 March 1943
Charge
Delivered: 10 March 1943
Status: Satisfied
Persons entitled: E.G.Dixon
Description: 21,22,23,24,27,28 brimmington rd,peckham.
3 March 1942
Charge
Delivered: 16 March 1942
Status: Satisfied on 6 August 2005
Persons entitled: E.H.Eley K.M.W.Allen
Description: L/H no.24-42 (Even) inclusive ravens grove rd,henkham st…
1 June 1939
Mortgage
Delivered: 12 June 1939
Status: Satisfied on 6 August 2005
Persons entitled: D.Eley Miss J.Eley
Description: 2 to 18 park terrace,knockholt rd greenhithe,kent.
31 March 1938
Deed of consolidation
Delivered: 12 April 1938
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society
Description: 20-30 (even) and 3-67 (odd) fawcett rd rotherhithe.
31 March 1938
Collateral mortgage
Delivered: 12 April 1938
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society
Description: 39-55 fawcett rd,rotherhithe.
31 March 1938
Mortgage
Delivered: 12 April 1938
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society
Description: 3-37 & 57-61 (odd)fawcett rd,rotherhithe.
31 March 1938
Mortgage
Delivered: 12 April 1938
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Society
Description: 20-30 fawcett rd,rotherhithe.
9 November 1937
Mortgage under land registration act 1925
Delivered: 12 November 1937
Status: Satisfied on 6 August 2005
Persons entitled: Modern Permanent Bldg Society
Description: F/Holds-6,8,10,12 delaford rd,camberwell london…
22 November 1934
Charge
Delivered: 28 November 1934
Status: Satisfied on 6 August 2005
Persons entitled: Mrs F H Chambers
Description: 17-23 (odd) pears rd,f/hold and 79 & 81 pears rd,hounslow.
30 June 1932
Charge under L.b act 1925.
Delivered: 13 July 1932
Status: Satisfied on 6 August 2005
Persons entitled: Miss E Van Rees Hoets
Description: 33 to 55 eugenia rd,rotherhithe t/nos.361504 To 361515 incl.
26 March 1931
Mortgage
Delivered: 14 April 1931
Status: Satisfied on 6 August 2005
Persons entitled: Woolwich Equitable Bldg Soc
Description: Freehold 32-50 (even nos) 54 & 56 wilmount st woolwich.
15 January 1931
Mortgage
Delivered: 27 January 1931
Status: Satisfied on 2 December 1993
Persons entitled: Woolwich Equitable Bldg. Society
Description: F/Hold:2 to 9 (inc.) park terrace, knockholt…
30 August 1922
Mortgage
Delivered: 13 November 1922
Status: Satisfied on 6 August 2005
Persons entitled: L.F.Webber
Description: F/Holds:2,4,6,8,10,12 claremont st,north woolwich,essex.
8 November 1918
Mortgage
Delivered: 12 November 1918
Status: Satisfied on 6 August 2005
Persons entitled: Industrial Permanent Benefit Bldg Society of the Borough Hall,Greenwich
Description: Nos. 42, 44, 46, 48, 50, 52, 54, 56, 58 barth road…
30 September 1916
Mortgage
Delivered: 2 October 1916
Status: Satisfied on 6 August 2005
Persons entitled: R.U.Webber A.U.Webber
Description: 4 l/hold houses-49,51,53,55 fawcett rd deptford.
30 September 1916
Mortgage
Delivered: 2 October 1916
Status: Satisfied on 6 August 2005
Persons entitled: E.U.U. Sanders W.R, Sanders
Description: 5 l/hold houses-39,41,43,45,47 fawcett rd,deptford,london.
8 August 1916
Mortgage
Delivered: 12 August 1916
Status: Satisfied on 6 August 2005
Persons entitled: Peoples Co-Operative Permanent Bldg Society of Greenwich
Description: L/H premises-20,22,24 fawcett rd,deptford.
16 April 1915
Mortgage
Delivered: 28 April 1915
Status: Satisfied on 6 August 2005
Persons entitled: W.Mcknight
Description: F/H premises: 10-18 (inc.)park terrace knockholt…
16 April 1915
Mortgage
Delivered: 24 April 1915
Status: Satisfied on 9 November 1993
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Bsociety
Description: F/H premises:2-9 (inc.)park terrace, knockholt…
1 May 1914
Mortgage
Delivered: 9 May 1914
Status: Satisfied on 6 August 2005
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Society
Description: L/H:27,29,37 fawcett rd,deptford.
13 February 1914
Mortgage
Delivered: 19 February 1914
Status: Satisfied on 6 August 2005
Persons entitled: Industrial Permanent Benefit Bldg Society
Description: L/H:31,33,35 fawcett rd,deptford.
16 January 1914
Mortgage
Delivered: 23 January 1914
Status: Satisfied on 6 August 2005
Persons entitled: Cheltenham and Gloucs Permanent Mutual Benefit Bldg Society
Description: 3,5,7,15,17,19 fawcett rd,deptford.
9 January 1914
Mortgage
Delivered: 15 January 1914
Status: Satisfied on 6 August 2005
Persons entitled: Peoples Co-Operative Perm Building Society
Description: L/Hold:9,11,13 fawcett rd,deptford.
9 January 1914
Mortgage
Delivered: 12 January 1914
Status: Satisfied on 6 August 2005
Persons entitled: Industrial Permanent Benefit Building Society
Description: Leaseholds: 21, 23 & 25 fawcett rd deptford.
28 November 1912
Deed of consolidation
Delivered: 29 November 1912
Status: Satisfied on 6 August 2005
Persons entitled: H.E.Mortis L.F.Webber
Description: L/H premises:11 to 45 (odd nos.) roman rd,eastham l/h…
31 October 1912
Mortgage
Delivered: 1 November 1912
Status: Satisfied on 6 August 2005
Persons entitled: H.B.Gibson
Description: Leasehold houses 38,40,42 wilmount st woolwich.
27 June 1912
Mortgage
Delivered: 21 July 1912
Status: Satisfied on 13 September 2005
Persons entitled: Peoples Co-Operative Permanent Building Society
Description: L/Hold houses:19,21,23 helen st,woolwich.
20 February 1912
Mortgage
Delivered: 22 February 1912
Status: Satisfied on 13 September 2005
Persons entitled: H.E.Mortes L.F.Webber
Description: F/H premises:29-37 (odd) gale st,1 furze st 7,9,11 box…
22 December 1911
Transfer of mortgage
Delivered: 5 January 1912
Status: Satisfied on 6 August 2005
Persons entitled: A. W. Stone
Description: 54 & 56 wilmount st, woolwich (leasehold).
30 March 1910
Deed of indemnity and charge
Delivered: 1 April 1910
Status: Satisfied on 6 August 2005
Persons entitled: G.Bishop W.Ross R.Turner L F Webber
Description: Various house properties in woolwich, north woolwich and…
1 October 1909
Transfer of mortgage
Delivered: 14 October 1909
Status: Satisfied on 6 August 2005
Persons entitled: J.F.Stuart
Description: 32 34 & 36 wilmount st woolwich.
19 November 1908
Mortgage
Delivered: 25 November 1908
Status: Satisfied on 6 August 2005
Persons entitled: J.F.Stuart
Description: Freehold messuages and premises at 67 69 71 73 75 albert…