HI QUALITY PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 04904311
Status Active
Incorporation Date 18 September 2003
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 forty events have happened. The last three records are Director's details changed for Mr Hridesh Kumar Gupta on 4 October 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HI QUALITY PROPERTIES LIMITED are www.hiqualityproperties.co.uk, and www.hi-quality-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hi Quality Properties Limited is a Private Limited Company. The company registration number is 04904311. Hi Quality Properties Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Hi Quality Properties Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. The company`s financial liabilities are £202.12k. It is £6.15k against last year. The cash in hand is £96.27k. It is £5.87k against last year. And the total assets are £96.27k, which is £5.87k against last year. GUPTA, Indu is a Secretary of the company. GUPTA, Hridesh Kumar is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


hi quality properties Key Finiance

LIABILITIES £202.12k
+3%
CASH £96.27k
+6%
TOTAL ASSETS £96.27k
+6%
All Financial Figures

Current Directors

Secretary
GUPTA, Indu
Appointed Date: 18 September 2003

Director
GUPTA, Hridesh Kumar
Appointed Date: 18 September 2003
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Hridesh Kumar Gupta
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Indu Gupta
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI QUALITY PROPERTIES LIMITED Events

04 Oct 2016
Director's details changed for Mr Hridesh Kumar Gupta on 4 October 2016
02 Oct 2016
Confirmation statement made on 18 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
17 Oct 2003
Secretary resigned
17 Oct 2003
Director resigned
17 Oct 2003
New secretary appointed
17 Oct 2003
Registered office changed on 17/10/03 from: 12 york place leeds west yorkshire LS1 2DS
18 Sep 2003
Incorporation

HI QUALITY PROPERTIES LIMITED Charges

28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fort works, taylor hall lane, mirfield, west yorkshire…
13 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 15 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…