HALLWHITE PROPERTY LTD
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3SP

Company number 03182330
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address COPIA HOUSE GREAT CLIFFE COURT, GREAT CLIFFE ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 3SP
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 forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HALLWHITE PROPERTY LTD are www.hallwhiteproperty.co.uk, and www.hallwhite-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Hallwhite Property Ltd is a Private Limited Company. The company registration number is 03182330. Hallwhite Property Ltd has been working since 03 April 1996. The present status of the company is Active. The registered address of Hallwhite Property Ltd is Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3sp. . REVITT, Clare June is a Secretary of the company. PEACE, Christopher Martin Raymond is a Director of the company. PEACE, Frances Mary is a Director of the company. REVITT, Andrew John is a Director of the company. REVITT, Clare June is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REVITT, Clare June
Appointed Date: 11 July 1996

Director
PEACE, Christopher Martin Raymond
Appointed Date: 11 July 1996
71 years old

Director
PEACE, Frances Mary
Appointed Date: 11 July 1996
68 years old

Director
REVITT, Andrew John
Appointed Date: 11 July 1996
60 years old

Director
REVITT, Clare June
Appointed Date: 11 July 1996
66 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 26 April 1996
Appointed Date: 03 April 1996

Nominee Director
YOUNGER, Norman
Resigned: 26 April 1996
Appointed Date: 03 April 1996
58 years old

HALLWHITE PROPERTY LTD Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 133 more events
17 Jul 1996
New secretary appointed;new director appointed
17 Jul 1996
New director appointed
12 May 1996
Director resigned
12 May 1996
Secretary resigned
03 Apr 1996
Incorporation

HALLWHITE PROPERTY LTD Charges

12 September 2011
Legal and general charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 106 main street wombwell barnsley t/no SYK197188, 9…
17 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 20 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 53 laneham street, scunthorpe by way of fixed charge, the…
4 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 rimington road, wombwell barnsley. By way of fixed charge…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 littlefield lane wombwell barnsley. By way of fixed…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 75 blythe street wombwell barnsley. The…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 mount terrace wombwell barnsley. The rental income by…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 14 beaumont street hoyland barnsley. The…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 80 main street wombwell barnsley. The…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 15 avenue road wath-upon-dearne rotherham…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 49 york street mexborough. The rental…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 81 bartholomew street wombwell barnsley…
20 December 2006
Legal charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 50 summer lane wombwell barnsley. The…
4 March 2003
Legal charge
Delivered: 6 March 2003
Status: Satisfied on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 mount terrace wombwell barnsley. By way of fixed charge…
4 March 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 belmont street mexborough south yorkshire. By way of…
14 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 victoria street astern doncaster. By way of fixed charge…
14 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 avenue road doncaster. By way of fixed charge the…
14 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 avenue road doncaster. By way of fixed charge the…
24 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A barnsley road wombwell barnsley. By way of fixed charge…
24 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 bartholomew street barnsley. By way of fixed charge the…
1 November 2002
Legal charge
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 band street wombwell barnsley. By way of fixed charge the…
31 May 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 york street mexborough south yorkshire. By way of fixed…
24 May 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 dodsworth street mexborough south yorkshire. By way of…
26 April 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 44 doncaster road wath upon dearne rotherham…
16 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 rimington road, wombwell, barnsley. By…
8 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 new street darfield barnsley. By way of fixed charge…
8 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 24 victoria street goldthorpe…
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 vincent terrace thurnscoe rotherham. By way of fixed…
8 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 161 houghton road thurnscoe rotherham. By way of fixed…
1 March 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 west street goldthorpe rotherham. By way of fixed charge…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 14 beaumont street hoyland barnsley. By…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 15 main street goldthorpe rotherham. By…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 7 cromwell road mexborough. By way of…
8 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 snape hill road,darfield,barnsley; syk 118490. by way of…
25 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 81 bartholomew street, wombwell…
3 December 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 4 roman street thurnscoe rotherham…
2 December 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 14 norman street thurnscoe rotherham…
1 December 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 38 cromwell street thurnscoe…
30 November 1999
Legal charge
Delivered: 7 December 1999
Status: Satisfied on 14 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 38 norman street thurnscoe rotherham…
29 November 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 17 deightonby street thurnscoe…
8 November 1999
Legal charge
Delivered: 13 November 1999
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 beech road wath upon dearne…
15 October 1999
Legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a rocklea 2 northside cowbar staithes TS13 5BY…
11 October 1999
Legal charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 william street golothorpe rotherham. By way of fixed…
5 October 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 summer lane wombwell barnsley south yorkshire. By way of…
5 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 barnsley road wombwell barnsley south yorkshire. By way…
5 October 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 blythe street wombwell barnsley south yorkshire. By way…
12 August 1999
Debenture
Delivered: 18 August 1999
Status: Satisfied on 20 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Legal mortgage (own account)
Delivered: 11 February 1999
Status: Satisfied on 11 January 2000
Persons entitled: Yorkshire Bank PLC
Description: 80 main st,wombwell,barnsley south yorkshire. Assigns the…
18 December 1998
Legal mortgage (own account)
Delivered: 23 December 1998
Status: Satisfied on 11 January 2000
Persons entitled: Yorkshire Bank PLC
Description: 97A and 99A houghton rd,thurnscoe rotherham south yorks…
2 November 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 106 main street wombwell barnsley south yorkshire. With the…
30 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 45 barnsley road wombwell barnsley south yorkshire. With…
6 July 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 7 rimmington rd,wombwell barnsley south yorkshire. With the…
9 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 15 avenue road wath upon dearne rotherham.. With the…
7 November 1997
Legal mortgage
Delivered: 8 November 1997
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 13 littlefield lane wombwell barnsley south yorkshire. With…
7 November 1997
Legal mortgage
Delivered: 8 November 1997
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 74 st helens street elsecar barnsley south yorkshire. With…
9 October 1997
Legal mortgage
Delivered: 11 October 1997
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: 75 blythe street wombwell barnsley south yorkshire. With…
9 October 1997
Legal mortgage
Delivered: 11 October 1997
Status: Satisfied on 11 January 2000
Persons entitled: Midland Bank PLC
Description: The property at 59 cherry tree street elsecar barnsley…
17 February 1997
Legal mortgage (own account)
Delivered: 18 February 1997
Status: Satisfied on 11 January 2000
Persons entitled: Yorkshire Bank PLC
Description: 75 blythe street wombwell barnsley by way of fixed charge…
23 August 1996
Legal mortgage (own account)
Delivered: 27 August 1996
Status: Satisfied on 11 January 2000
Persons entitled: Yorkshire Bank PLC
Description: 59 cherrytree street elsecar barnsley S74 8DG and the…