HEREWARD PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 05239761
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address WEST 13 CENTRE COURT, 1301 STRATFORD ROAD HALL GREEN, BIRMINGHAM, UNITED KINGDOM, B28 9HH
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 fifty-four events have happened. The last three records are Annual return made up to 23 September 2012 with full list of shareholders Statement of capital on 2013-08-13 GBP 100,000 ; Notice of appointment of receiver or manager; Registered office address changed from , Keepers Cottage Heath Hills, Woodhouse Road Hopton Wafers, Kidderminster, Worcestershire, DY14 0JL, United Kingdom to West 13 Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH on 21 June 2012. The most likely internet sites of HEREWARD PROPERTIES LIMITED are www.herewardproperties.co.uk, and www.hereward-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hereward Properties Limited is a Private Limited Company. The company registration number is 05239761. Hereward Properties Limited has been working since 23 September 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Hereward Properties Limited is West 13 Centre Court 1301 Stratford Road Hall Green Birmingham United Kingdom B28 9hh. . GOFF, Christine Ann is a Director of the company. Secretary SLATTER, Ian Andrew has been resigned. Secretary SLATTER, Ian Andrew has been resigned. Secretary SLATTER, Ian Andrew has been resigned. Secretary TIBBETTS, Paul has been resigned. Secretary TIBBETTS, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DARBY, Michael John has been resigned. Director TIBBETTS, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOFF, Christine Ann
Appointed Date: 04 October 2004
66 years old

Resigned Directors

Secretary
SLATTER, Ian Andrew
Resigned: 29 September 2011
Appointed Date: 10 March 2009

Secretary
SLATTER, Ian Andrew
Resigned: 08 January 2008
Appointed Date: 22 September 2007

Secretary
SLATTER, Ian Andrew
Resigned: 21 June 2007
Appointed Date: 23 September 2004

Secretary
TIBBETTS, Paul
Resigned: 30 November 2008
Appointed Date: 08 January 2008

Secretary
TIBBETTS, Paul
Resigned: 22 September 2007
Appointed Date: 21 June 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
DARBY, Michael John
Resigned: 06 December 2004
Appointed Date: 23 September 2004
72 years old

Director
TIBBETTS, Paul
Resigned: 28 June 2010
Appointed Date: 25 January 2008
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

HEREWARD PROPERTIES LIMITED Events

13 Aug 2013
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100,000

31 Oct 2012
Notice of appointment of receiver or manager
21 Jun 2012
Registered office address changed from , Keepers Cottage Heath Hills, Woodhouse Road Hopton Wafers, Kidderminster, Worcestershire, DY14 0JL, United Kingdom to West 13 Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH on 21 June 2012
21 Oct 2011
Annual return made up to 23 September 2011 with full list of shareholders
12 Oct 2011
Termination of appointment of Ian Slatter as a secretary
...
... and 44 more events
05 Oct 2004
Registered office changed on 05/10/04 from: marquess court, 69 southampton row, london, WC1B 4ET
05 Oct 2004
Registered office changed on 05/10/04 from: marquess court 69 southampton row london WC1B 4ET
05 Oct 2004
New secretary appointed
05 Oct 2004
New director appointed
23 Sep 2004
Incorporation

HEREWARD PROPERTIES LIMITED Charges

17 April 2008
Mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 bagley street stourbridge west…
6 August 2007
Mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 waterlade road, hartlebury…
9 June 2006
Mortgage
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 hereward rise halesowen west midlands. Together with all…
5 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 15 June 2007
Persons entitled: National Westminster Bank PLC
Description: 19 hereford rise halesowen west midlands. By way of fixed…
5 October 2004
Debenture
Delivered: 11 October 2004
Status: Satisfied on 15 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…