M HILLAS (PROPERTIES) LIMITED
NORTHOWRAM HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7TF

Company number 04108990
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address THORN TREE FARM, BRIGHOUSE DENHOLME ROAD, NORTHOWRAM HALIFAX, WEST YORKSHIRE,, HX3 7TF
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 events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 April 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M HILLAS (PROPERTIES) LIMITED are www.mhillasproperties.co.uk, and www.m-hillas-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and eleven months. M Hillas Properties Limited is a Private Limited Company. The company registration number is 04108990. M Hillas Properties Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of M Hillas Properties Limited is Thorn Tree Farm Brighouse Denholme Road Northowram Halifax West Yorkshire Hx3 7tf. The company`s financial liabilities are £802.28k. It is £40.62k against last year. The cash in hand is £5.43k. It is £0.04k against last year. And the total assets are £1762.29k, which is £109.34k against last year. HILLAS, Joanne is a Secretary of the company. HILLAS, Joanne is a Director of the company. HILLAS, Mark Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m hillas (properties) Key Finiance

LIABILITIES £802.28k
+5%
CASH £5.43k
+0%
TOTAL ASSETS £1762.29k
+6%
All Financial Figures

Current Directors

Secretary
HILLAS, Joanne
Appointed Date: 16 November 2000

Director
HILLAS, Joanne
Appointed Date: 16 November 2000
62 years old

Director
HILLAS, Mark Stephen
Appointed Date: 16 November 2000
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mrs Joanne Hillas
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

M HILLAS (PROPERTIES) LIMITED Events

27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
06 Jan 2017
Confirmation statement made on 16 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 May 2015
31 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 359

28 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 50 more events
20 Nov 2002
Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Jun 2002
Accounts for a dormant company made up to 30 November 2001
31 Dec 2001
Return made up to 16/11/01; full list of members
16 Nov 2000
Secretary resigned
16 Nov 2000
Incorporation

M HILLAS (PROPERTIES) LIMITED Charges

28 July 2015
Charge code 0410 8990 0013
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Reward Capital Limited
Description: F/H marsh hall barn lands head lane northowram halifax…
1 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Deed of legal mortgage
Delivered: 18 February 2011
Status: Satisfied on 31 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Marsh hall barn lands head lane northowram halifax t/no…
11 February 2011
Deed of legal mortgage
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The museum hotel stump cross northowram halifax t/no…
11 February 2011
Legal mortgage
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hillas industrial est walker lane, sowerby bridge t/no…
1 February 2011
Memorandum of security over cash deposits
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
1 February 2011
Mortgage debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Land and buildings on the south side of huddersfield road…
31 August 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of falcon square halifax and land…
31 August 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of walker lane sowerby…
16 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: The museum hotel stump cross northowram. By way of fixed…
24 March 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 31 March 2011
Persons entitled: National Westminster Bank PLC
Description: Marsh hall barn lands head lane northowram halifax. By way…
22 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 11 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…