Company number 02087264
Status Active
Incorporation Date 6 January 1987
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
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 twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Registration of charge 020872640041, created on 26 May 2016. The most likely internet sites of HUMROSE PROPERTIES LIMITED are www.humroseproperties.co.uk, and www.humrose-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Humrose Properties Limited is a Private Limited Company.
The company registration number is 02087264. Humrose Properties Limited has been working since 06 January 1987.
The present status of the company is Active. The registered address of Humrose Properties Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £1163.63k. It is £108.41k against last year. The cash in hand is £27.47k. It is £14.46k against last year. And the total assets are £94.01k, which is £4.42k against last year. COHEN, Barbara Ethel is a Secretary of the company. COHEN, Alan Philip is a Director of the company. COHEN, Andrew Laurence is a Director of the company. COHEN, James Nigel is a Director of the company. Director COHEN, Barbara Ethel has been resigned. The company operates in "Other letting and operating of own or leased real estate".
humrose properties Key Finiance
LIABILITIES
£1163.63k
+10%
CASH
£27.47k
+111%
TOTAL ASSETS
£94.01k
+4%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Philip Cohen
Notified on: 21 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Laurence Cohen
Notified on: 21 July 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Nigel Cohen
Notified on: 21 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUMROSE PROPERTIES LIMITED Events
26 May 2016
Charge code 0208 7264 0041
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 44 quadrant close prothero gardens…
28 October 2015
Charge code 0208 7264 0040
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor flat 12 westway edgware t/no. NGL384891…
3 June 2015
Charge code 0208 7264 0039
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80A vartry road tottenham london title no NGL426483…
3 June 2015
Charge code 0208 7264 0038
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 dene court dene gardens stanmore title no AGL212620…
13 April 2015
Charge code 0208 7264 0037
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 October 2014
Charge code 0208 7264 0036
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 84C vaughan road harrow middlesex.
5 March 2013
Legal mortgage
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 15 albermarle park marsh lane stanmore…
5 March 2013
Corporate legal mortgage
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 55 adley street london t/no LN97895.
5 March 2013
Debenture
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2011
Legal mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 graham road, tottenham, london, t/no: MX385181 with the…
22 April 2010
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 115B colworth road, leytonstone, london in…
20 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H proeprty k/a 80A vartry road, london.
6 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 125 plowmans close london. The rental income by way of…
27 September 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a ground floor flat 20 steele road london…
27 September 2007
Floating charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all your assets with the payment…
27 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 dene court dene gardens marsh lane stanmore middlesex t/n…
9 July 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 84A napier road tottenham london. The rental income by way…
5 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 129 somerset gardens london. With the…
30 March 2006
Legal mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 43 willoughby mews, london. With the…
27 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 55 adley street, london. With the benefit…
14 July 2004
Legal mortgage
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 23 john campbell square N16. With the…
20 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 26A gladstone ave,wood green,london…
20 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Satisfied
on 11 November 2011
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 44A lordsmead rd,tottenham london…
20 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 44B lordsmead rd,tottenham london…
20 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 194 plowman close,edmonton london…
20 February 2004
Deed of charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 102 barbot close,edmonton london N9…
22 November 2002
Legal mortgage
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 512 lordship lane wood green…
20 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 19 station rd,edgware,midd'x HA8…
13 June 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat c, 84 vaughan road harrow middlesex HA1 4ED t/no…
19 October 2001
Legal charge
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7A strode road tottenham london N17 6TZ t/n NGL413656 the…
21 September 2001
Legal charge
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 somerset gardens, creighton road, tottenham, london, N17…
30 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 43 willoughby mews willoughby lane tottenham london…
25 May 2001
Legal charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 194 plowman close edmonton N18 1XD t/no.EGL296433 and the…
20 April 2001
Legal charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 somerset gardens creighton road london EGL289631…
25 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 44B lordsmead road tottenham london t/n…
25 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 44A lordsmead road tottenham london t/n…
25 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 102 barbot close edmonton london t/n…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 26A gladesmore avenue london N22 6LL…
3 November 1999
Legal charge
Delivered: 13 November 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 125 plowman close london N18 1XB the rental income, the…
25 October 1990
Legal charge
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 592 hertford road enfield l/b enfield t/no mx 382867.