HOPWOOD PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1AY

Company number 04759963
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 91 SOHO HILL, HOCKLEY, BIRMINGHAM, B19 1AY
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOPWOOD PROPERTIES LIMITED are www.hopwoodproperties.co.uk, and www.hopwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Hopwood Properties Limited is a Private Limited Company. The company registration number is 04759963. Hopwood Properties Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Hopwood Properties Limited is 91 Soho Hill Hockley Birmingham B19 1ay. . JACKSON, Susan Jayne is a Secretary of the company. PHILLIPS, Richard Nigel is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Susan Jayne
Appointed Date: 12 May 2003

Director
PHILLIPS, Richard Nigel
Appointed Date: 12 May 2003
58 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BREWER, Kevin Michael
Resigned: 12 May 2003
Appointed Date: 12 May 2003
73 years old

HOPWOOD PROPERTIES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 33 more events
04 Jun 2003
Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100
04 Jun 2003
Secretary resigned
04 Jun 2003
Director resigned
04 Jun 2003
Registered office changed on 04/06/03 from: somerset house 40-49 price street birmingham B4 6LZ
12 May 2003
Incorporation

HOPWOOD PROPERTIES LIMITED Charges

22 December 2011
Mortgage deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 45 moncrieffe street walsall t/no WM876294; by way of…
22 December 2011
Mortgage deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 34 northcroft way birmingham t/no WM884484; by way of…
17 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 2 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 northcroft way, erdington, birmingham. Assigns the…
3 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 northcroft way, erdington, birmingham. Assigns the…
31 January 2006
Legal mortgage
Delivered: 16 February 2006
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 45 moncreiffe street, walsall, west…
5 September 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 23 December 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…