HAVERLEY PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 02714547
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 188,486 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HAVERLEY PROPERTIES LIMITED are www.haverleyproperties.co.uk, and www.haverley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Haverley Properties Limited is a Private Limited Company. The company registration number is 02714547. Haverley Properties Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Haverley Properties Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. The company`s financial liabilities are £12.56k. It is £2.5k against last year. The cash in hand is £7.83k. It is £1.39k against last year. And the total assets are £12.56k, which is £2.5k against last year. CURRIE, William Dawsom is a Secretary of the company. CURRIE, Myrna is a Director of the company. RIGG, Dane Michael is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CURRIE, William Dawsom has been resigned. Director RIGG, Dane Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


haverley properties Key Finiance

LIABILITIES £12.56k
+24%
CASH £7.83k
+21%
TOTAL ASSETS £12.56k
+24%
All Financial Figures

Current Directors

Secretary
CURRIE, William Dawsom
Appointed Date: 27 May 1992

Director
CURRIE, Myrna
Appointed Date: 09 November 1998
79 years old

Director
RIGG, Dane Michael
Appointed Date: 05 April 2007
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 May 1992
Appointed Date: 14 May 1992

Director
CURRIE, William Dawsom
Resigned: 05 April 2007
Appointed Date: 27 May 1992
81 years old

Director
RIGG, Dane Michael
Resigned: 09 November 1998
Appointed Date: 27 May 1992
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 May 1992
Appointed Date: 14 May 1992

HAVERLEY PROPERTIES LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 188,486

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 188,486

30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 63 more events
31 Jan 1993
Accounting reference date notified as 30/09

03 Jun 1992
New director appointed

03 Jun 1992
Secretary resigned;new secretary appointed;director resigned

03 Jun 1992
Registered office changed on 03/06/92 from: 31 corsham street london N1 6DR

14 May 1992
Incorporation

HAVERLEY PROPERTIES LIMITED Charges

5 January 1998
Mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26/28 pellon lane halifax west yorkshire…
11 September 1996
Mortgage
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 9 walker lane, sowerby bridge t/no. WYK62545…
23 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as flats 1 and 2 23 walker lane sowerby…
23 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/as 39 chevinedge crescent exley halifax…
23 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/as 22 chevinedge crescent exley halifax…
4 April 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as or being 84 chevinedge crescent…
4 April 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as or being 82 chevinedge crescent…