HANCO PROPERTY HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 01927213
Status Active
Incorporation Date 28 June 1985
Company Type Private Limited Company
Address SUFFOLK HOUSE, TRADE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HANCO PROPERTY HOLDINGS LIMITED are www.hancopropertyholdings.co.uk, and www.hanco-property-holdings.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and four months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanco Property Holdings Limited is a Private Limited Company. The company registration number is 01927213. Hanco Property Holdings Limited has been working since 28 June 1985. The present status of the company is Active. The registered address of Hanco Property Holdings Limited is Suffolk House Trade Street Cardiff South Glamorgan Cf10 5dt. The company`s financial liabilities are £760.25k. It is £-582.18k against last year. The cash in hand is £1003.4k. It is £1002.88k against last year. And the total assets are £1127.57k, which is £1121.1k against last year. DOVEY, Ian Michael Angus is a Secretary of the company. DOVEY, Ian Michael Angus is a Director of the company. DOVEY, Patricia is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


hanco property holdings Key Finiance

LIABILITIES £760.25k
-44%
CASH £1003.4k
+193606%
TOTAL ASSETS £1127.57k
+17325%
All Financial Figures

Current Directors


Director

Director
DOVEY, Patricia

73 years old

Persons With Significant Control

Mr Ian Michael Angus Dovey
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Dovey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANCO PROPERTY HOLDINGS LIMITED Events

07 Feb 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
03 Dec 1987
Accounts made up to 30 September 1986

08 Jul 1987
Return made up to 16/06/87; full list of members

13 May 1987
New director appointed

13 Aug 1986
Particulars of mortgage/charge

28 Jun 1985
Certificate of incorporation

HANCO PROPERTY HOLDINGS LIMITED Charges

12 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property 11A,b and c curran road industrial estate…
12 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a units 12B, c and d curran road industrial…
9 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and premises at dumballs road t/no WA810428. Fixed…
4 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 norbury road fairwater cardiff t/n WA326518. Fixed…
18 September 1997
Mortgage
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Unit 11 curran industrial estate, curran road, cardiff…
31 October 1995
Mortgage
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Legal mortgage the land and premises k/as 24 norbury…
31 October 1995
Mortgage
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Legal mortgage the land and building on the east side of…
17 November 1989
Mortgage
Delivered: 1 December 1989
Status: Satisfied on 20 May 1995
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a 1-10 york street swansea west glamorgan…
27 July 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 20 May 1995
Persons entitled: Midland Bank PLC
Description: Metrople house wind street swansea west glamorgan.
10 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 4 July 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a units 1, 2, 5, 8, 9, 10, 11, 12, 13…
13 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 4 July 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land & buildings on the north & west side of clydesmuir…
12 May 1986
Legal mortgage
Delivered: 22 May 1986
Status: Satisfied on 4 July 1995
Persons entitled: National Westminster Bank PLC
Description: 1-10 (inclusive) york street swansea west glamorgan and/or…