HOOPER GREY PROPERTIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2JE

Company number 05840190
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address FLAT 2, ADELAIDE CRESCENT, HOVE, UNITED KINGDOM, BN3 2JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Ash House 26 Tongdean Lane Brighton East Sussex BN1 5JE to Flat 2 Adelaide Crescent Hove BN3 2JE on 1 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 310 . The most likely internet sites of HOOPER GREY PROPERTIES LIMITED are www.hoopergreyproperties.co.uk, and www.hooper-grey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hooper Grey Properties Limited is a Private Limited Company. The company registration number is 05840190. Hooper Grey Properties Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Hooper Grey Properties Limited is Flat 2 Adelaide Crescent Hove United Kingdom Bn3 2je. . HILL, Aileen Sara is a Secretary of the company. HILL, Barry Stuart is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILL, Aileen Sara
Appointed Date: 07 June 2006

Director
HILL, Barry Stuart
Appointed Date: 07 June 2006
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

HOOPER GREY PROPERTIES LIMITED Events

01 Mar 2017
Registered office address changed from Ash House 26 Tongdean Lane Brighton East Sussex BN1 5JE to Flat 2 Adelaide Crescent Hove BN3 2JE on 1 March 2017
24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 310

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 310

...
... and 28 more events
26 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2007
Particulars of mortgage/charge
18 Jan 2007
Particulars of mortgage/charge
07 Jun 2006
Secretary resigned
07 Jun 2006
Incorporation

HOOPER GREY PROPERTIES LIMITED Charges

30 August 2012
Standard security executed on 14 august 2012
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 54 hamilton…
30 August 2012
Standard security executed on 14 august 2012
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects lying on the northeast side of…
24 August 2012
Debenture
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Standard security
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming units 1-18…
24 March 2009
Standard security
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Irvine Bay Developments Limited
Description: All and whole the subjects known as and forming 59 princes…
9 May 2008
Standard security
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole 54 hamilton street saltcoats t/no AYR69860.
14 May 2007
Standard security which was presented for registration in scotland on 06/07/2007 and
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 portland street troon.
9 January 2007
Standard security which was presented for registration in scotland on 18TH january 2007 and
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rennie business units factory place saltcoats.
12 December 2006
A standard security which was presented for registration in scotland on 8 january 2007 and
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 59 princes street ardrossan t/no AYR67614.