HYLAND PROPERTIES LIMITED
BRISTOL THE WEBB SOPER PARTNERSHIP LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2AX
Company number 03476951
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address 45 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HYLAND PROPERTIES LIMITED are www.hylandproperties.co.uk, and www.hyland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Hyland Properties Limited is a Private Limited Company. The company registration number is 03476951. Hyland Properties Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Hyland Properties Limited is 45 Oakfield Road Clifton Bristol Bs8 2ax. . WEBB, Kingsley Peter is a Secretary of the company. HOPE, Alastair Robert is a Director of the company. WEBB, Kingsley Peter is a Director of the company. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Director PROFESSIONAL FORMATIONS LTD has been resigned. Director SOPER, Alastair John has been resigned. Director SOPER, Silvia has been resigned. Director WEBB, Katherine has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEBB, Kingsley Peter
Appointed Date: 07 January 1998

Director
HOPE, Alastair Robert
Appointed Date: 09 May 2008
77 years old

Director
WEBB, Kingsley Peter
Appointed Date: 07 January 1998
59 years old

Resigned Directors

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 07 January 1998
Appointed Date: 05 December 1997

Director
PROFESSIONAL FORMATIONS LTD
Resigned: 07 January 1998
Appointed Date: 05 December 1997

Director
SOPER, Alastair John
Resigned: 09 May 2005
Appointed Date: 07 January 1998
61 years old

Director
SOPER, Silvia
Resigned: 29 April 2005
Appointed Date: 07 January 1998
61 years old

Director
WEBB, Katherine
Resigned: 29 April 2005
Appointed Date: 07 January 1998
59 years old

Persons With Significant Control

Mr Kingsley Peter Webb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Robert Hope
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYLAND PROPERTIES LIMITED Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

20 Oct 2015
Satisfaction of charge 17 in full
...
... and 88 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed;new director appointed
13 Jan 1998
Director resigned
13 Jan 1998
Secretary resigned
05 Dec 1997
Incorporation

HYLAND PROPERTIES LIMITED Charges

2 June 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 20 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 great george street bristol t/nos AV248020 and BL64492…
10 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: Part 1ST floor, whole of 2ND, 3RD and 4TH floors 95/97 st…
13 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal charge rear of 35 sydenham road cotham…
22 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at court end haw lane olveston. By way of fixed charge…
26 September 2002
Legal charge
Delivered: 14 October 2002
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: 22 the quays cumberland road bristol BS1 6UQ t/no BL61223…
3 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of gibson road…
28 February 2001
Legal mortgage
Delivered: 9 March 2001
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lark rise harris lane abbots leigh…
24 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 100-110 hotwell road hotwells bristol…
6 August 1999
Legal mortgage
Delivered: 23 August 1999
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 58 princess victoria street clifton bristol…
27 November 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold k/a 1 to 3 north green street clifton bristol t/n…
14 September 1998
Legal charge
Delivered: 16 September 1998
Status: Satisfied on 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Hyland mews 21 high street clifton bristol. By way of fixed…
14 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 30 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 passage road westbury-on-trym bristol…
24 April 1998
Legal mortgage
Delivered: 15 May 1998
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 5 berkeley road bishopston bristol t/n-BL17530.. And…
19 February 1998
Mortgage debenture
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1998
Legal mortgage
Delivered: 24 February 1998
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hyland mews 21 high street clifton bristol…