HALSALL PROPERTIES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PW

Company number 00577196
Status Active
Incorporation Date 18 January 1957
Company Type Private Limited Company
Address 24 CIRCUS MEWS, BATH, BA1 2PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,000 . The most likely internet sites of HALSALL PROPERTIES LIMITED are www.halsallproperties.co.uk, and www.halsall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Halsall Properties Limited is a Private Limited Company. The company registration number is 00577196. Halsall Properties Limited has been working since 18 January 1957. The present status of the company is Active. The registered address of Halsall Properties Limited is 24 Circus Mews Bath Ba1 2pw. . DAVIS, Gavin Kenneth is a Director of the company. Secretary DAVIS, Lynda Susan has been resigned. Director DAVIS, Cyril Kenneth has been resigned. Director DAVIS, Dora Emily has been resigned. Director DAVIS, Lynda Susan has been resigned. The company operates in "Non-trading company".


halsall properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Gavin Kenneth

70 years old

Resigned Directors

Secretary
DAVIS, Lynda Susan
Resigned: 08 September 2011

Director
DAVIS, Cyril Kenneth
Resigned: 14 September 1992
116 years old

Director
DAVIS, Dora Emily
Resigned: 04 April 2001
107 years old

Director
DAVIS, Lynda Susan
Resigned: 08 September 2011
66 years old

Persons With Significant Control

Shepperton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALSALL PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,000

27 Jan 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 112 more events
21 Feb 1989
Return made up to 23/12/88; full list of members

15 Dec 1987
Accounts for a small company made up to 31 March 1987

15 Dec 1987
Return made up to 07/08/87; full list of members

13 Dec 1986
Accounts for a small company made up to 31 March 1986

13 Dec 1986
Return made up to 02/09/86; full list of members

HALSALL PROPERTIES LIMITED Charges

31 August 1993
Mortgage
Delivered: 18 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: All monies payable under the insurances.
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 2/14 high street shepperton surrey. Floating charge over…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 4 green lane shepperton surrey. Floating charge over all…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Opertaive Bank PLC
Description: Land at the rear of 6 green lane shepperton surrey…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 6 green lane shepperton surrey. Floating charge over all…
31 August 1993
Debenture
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 2 green lane shepperton surrey. Floating charge over all…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: The at the back of 4 green lane shepperton surrey. Floating…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 13 November 2014
Persons entitled: Hill Samuel Bank LTD
Description: F/H & l/h land being 23 high street shepperton the no mx…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied
Persons entitled: Hill Samuel Bank LTD
Description: F/H and/or l/h land being 17,19,21 high street & garages at…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 16 March 1993
Persons entitled: Hill Samuel Bank LTD
Description: 25 high street shepperton title no mx 383953. together with…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel Bank LTD
Description: F/H and/or l/h being 4 green lane shepperton title no mx…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel Bank LTD
Description: F/H and/or l/h being 2 green lane shepperton title no sy…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 16 March 1993
Persons entitled: Hill Samuel Bank LTD
Description: All and singular f/h or l/h situate at 27 high street…
18 September 1989
Legal mortgage
Delivered: 22 September 1989
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel Bank LTD
Description: F/H and/or l/h being land at 6 green lane shepperton title…
24 September 1975
Legal mortgage
Delivered: 29 September 1975
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel & Co LTD
Description: 2/14 high street shepperton, surrey together with all…
14 August 1970
Debenture
Delivered: 1 September 1970
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and goodwill all property and assets present…
9 February 1966
Legal mortgage
Delivered: 25 February 1966
Status: Satisfied on 13 November 2014
Persons entitled: Martins Bank LTD
Description: All and singular the f/h or l/h land hereditament premises…
9 February 1966
Legal mortgage
Delivered: 25 February 1966
Status: Satisfied on 13 November 2014
Persons entitled: Martins Bank LTD
Description: All and subjution the f/h or l/f land premises situate at 2…
9 January 1965
Legal mortgage
Delivered: 26 January 1965
Status: Satisfied on 13 November 2014
Persons entitled: Martins Bank LTD
Description: 4 green lane shepperton under present & future. Together…
9 January 1965
Legal mortgage
Delivered: 12 January 1965
Status: Satisfied
Persons entitled: Martins Bank LTD
Description: 4 green lane shepperton middx fixtures & future. Together…
1 September 1962
Legal mortgage
Delivered: 5 September 1962
Status: Satisfied on 7 October 1991
Persons entitled: Martins Bank LTD
Description: Premises at araby corner high street shepperton present &…
16 March 1962
Legal charge
Delivered: 26 March 1962
Status: Satisfied
Persons entitled: N Burston & Co
Description: F/H property formerley k/a ovaley green lane shopperton…
26 September 1959
Debenture
Delivered: 30 September 1959
Status: Satisfied
Persons entitled: Martins Bk LTD
Description: Undertaking goodwill (see doc. 18 for full details)…
12 June 1959
Mortgage
Delivered: 24 June 1959
Status: Satisfied on 7 October 1991
Persons entitled: Martens Bank LTD
Description: Land and premises at thukestone high st.shopperton middx…
12 March 1959
Mortgage
Delivered: 20 March 1959
Status: Satisfied on 13 November 2014
Persons entitled: Church of England Building Society
Description: 23 high street, shepperton, middx.
12 March 1959
Mortgage
Delivered: 14 March 1959
Status: Satisfied on 16 March 1993
Persons entitled: Church of England Building Society
Description: 17,19 & 21 high street, shepperton, middx and 6 garages at…
12 March 1959
Mortgage
Delivered: 14 March 1959
Status: Satisfied on 16 March 1993
Persons entitled: Church of England Building Society
Description: 27, high street shipperton, middx.
12 March 1959
Mortgage
Delivered: 14 March 1959
Status: Satisfied on 16 March 1993
Persons entitled: Church of England Building Society
Description: 25, high street, shepperton, middx.
22 September 1958
Mortgage
Delivered: 7 October 1958
Status: Satisfied on 7 October 1991
Persons entitled: Martens Bank LTD
Description: Araby high st. Shopperton middx t/n MX340245. Together with…