HOOLVALE PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW11 6UP

Company number 04112214
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address 50 WILDWOOD ROAD, LONDON, NW11 6UP
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 forty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 200 . The most likely internet sites of HOOLVALE PROPERTIES LIMITED are www.hoolvaleproperties.co.uk, and www.hoolvale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoolvale Properties Limited is a Private Limited Company. The company registration number is 04112214. Hoolvale Properties Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Hoolvale Properties Limited is 50 Wildwood Road London Nw11 6up. . GOULD, Lawrence Jonathon is a Secretary of the company. GOULD, Elizabeth Reine is a Director of the company. GOULD, Lawrence Jonathon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOULD, Lawrence Jonathon
Appointed Date: 11 December 2000

Director
GOULD, Elizabeth Reine
Appointed Date: 11 December 2000
66 years old

Director
GOULD, Lawrence Jonathon
Appointed Date: 11 December 2000
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2000
Appointed Date: 22 November 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 2000
Appointed Date: 22 November 2000

Persons With Significant Control

Mr Lawrence Jonathon Gould Ba Aca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Reine Gould
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOOLVALE PROPERTIES LIMITED Events

29 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200

...
... and 35 more events
19 Jan 2001
New secretary appointed
19 Jan 2001
New director appointed
19 Jan 2001
New director appointed
20 Dec 2000
Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ
22 Nov 2000
Incorporation

HOOLVALE PROPERTIES LIMITED Charges

1 March 2002
Floating charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the. Undertaking and all property and assets.
1 March 2002
Mortgage
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property k/a flat 5, 11 alderbrook road london…
18 May 2001
Floating charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
18 May 2001
Mortgage deed
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 8 queens terrace cephas street london E1…
30 April 2001
Floating charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companies present and future undertakings and…
30 April 2001
Mortgage deed
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that freehold property known as and situate at 123 noel…