Company number 02821287
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 100
; Director's details changed for Joshua Bleier on 18 November 2015. The most likely internet sites of HILSEA PROPERTIES LIMITED are www.hilseaproperties.co.uk, and www.hilsea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Hilsea Properties Limited is a Private Limited Company.
The company registration number is 02821287. Hilsea Properties Limited has been working since 25 May 1993.
The present status of the company is Active. The registered address of Hilsea Properties Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Joshua Samuel is a Director of the company. BLEIER, Norman is a Director of the company. Secretary BLEIER, Norman has been resigned. Secretary COHEN, Allen has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
COHEN, Allen
Resigned: 14 July 1993
Appointed Date: 22 June 1993
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993
HILSEA PROPERTIES LIMITED Events
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
02 Jun 2016
Director's details changed for Joshua Bleier on 18 November 2015
02 Jun 2016
Director's details changed for Mr Norman Bleier on 18 November 2015
02 Jun 2016
Secretary's details changed for Mr Norman Bleier on 18 November 2015
...
... and 54 more events
15 Jul 1993
Particulars of mortgage/charge
15 Jul 1993
Particulars of mortgage/charge
02 Jul 1993
Secretary resigned;new secretary appointed
04 Jun 1993
Secretary resigned;new director appointed
13 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings at limberland spur…
30 June 1993
Legal mortgage
Delivered: 15 July 1993
Status: Satisfied
on 12 September 2008
Persons entitled: Svenska Handelsbanken
Description: L/H property k/a units 19-37 limberline spur hilsea…
30 June 1993
Memorandum of security
Delivered: 15 July 1993
Status: Satisfied
on 12 September 2008
Persons entitled: Svenska Handelsbanken
Description: All amounts standing to the credit of the company's account…
30 June 1993
Debenture
Delivered: 15 July 1993
Status: Satisfied
on 12 September 2008
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…