HANDS ON PROPERTY DEVELOPMENTS LTD
DARWEN LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB3 3SG

Company number 05331560
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address 5 BEAUMONT WAY, CLEARWATER VILLAGE, DARWEN LANCASHIRE, BB3 3SG
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 events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of HANDS ON PROPERTY DEVELOPMENTS LTD are www.handsonpropertydevelopments.co.uk, and www.hands-on-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Hands On Property Developments Ltd is a Private Limited Company. The company registration number is 05331560. Hands On Property Developments Ltd has been working since 13 January 2005. The present status of the company is Active. The registered address of Hands On Property Developments Ltd is 5 Beaumont Way Clearwater Village Darwen Lancashire Bb3 3sg. The company`s financial liabilities are £26.62k. It is £0.64k against last year. The cash in hand is £0.53k. It is £0.48k against last year. And the total assets are £29.96k, which is £0.09k against last year. RICHARDSON, Stephen James is a Secretary of the company. RICHARDSON, Julie is a Director of the company. RICHARDSON, Stephen James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hands on property developments Key Finiance

LIABILITIES £26.62k
+2%
CASH £0.53k
+926%
TOTAL ASSETS £29.96k
+0%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Stephen James
Appointed Date: 13 January 2005

Director
RICHARDSON, Julie
Appointed Date: 13 January 2005
57 years old

Director
RICHARDSON, Stephen James
Appointed Date: 13 January 2005
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Mr Stephen James Richardson
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HANDS ON PROPERTY DEVELOPMENTS LTD Events

14 Feb 2017
Confirmation statement made on 13 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 May 2015
Compulsory strike-off action has been discontinued
...
... and 30 more events
28 Jan 2005
Secretary resigned
28 Jan 2005
Director resigned
28 Jan 2005
New director appointed
28 Jan 2005
New secretary appointed;new director appointed
13 Jan 2005
Incorporation

HANDS ON PROPERTY DEVELOPMENTS LTD Charges

28 November 2007
Deed of charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 winterton road darwen lancs. Fixed charge over all…
19 January 2007
Deed of charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 19 rhyddings street oswaldtwistle lancashire t/no…
8 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 17/19 rhyddings street oswaldtwistle. By way of fixed…
31 March 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…