HERTS & BEDS PROPERTIES LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5ET
Company number 06242793
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address HOLLYBROOK HOUSE 35 CHURCH STREET, CLIFTON, SHEFFORD, BEDFORDSHIRE, SG17 5ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Director's details changed for Mr Neil John Fowler on 21 April 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HERTS & BEDS PROPERTIES LIMITED are www.hertsbedsproperties.co.uk, and www.herts-beds-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Biggleswade Rail Station is 3.6 miles; to Baldock Rail Station is 5.8 miles; to Hitchin Rail Station is 6.1 miles; to Stevenage Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herts Beds Properties Limited is a Private Limited Company. The company registration number is 06242793. Herts Beds Properties Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of Herts Beds Properties Limited is Hollybrook House 35 Church Street Clifton Shefford Bedfordshire Sg17 5et. The company`s financial liabilities are £300.63k. It is £-6.12k against last year. The cash in hand is £1.6k. It is £-0.58k against last year. And the total assets are £1.9k, which is £-0.58k against last year. FOWLER, Neil John is a Secretary of the company. FOWLER, Neil John is a Director of the company. Secretary GRIFFIN, Robert has been resigned. Director GRIFFIN, Robert has been resigned. Director MCGILLEY, Mark has been resigned. Director SMITH, Kevin has been resigned. The company operates in "Development of building projects".


herts & beds properties Key Finiance

LIABILITIES £300.63k
-2%
CASH £1.6k
-27%
TOTAL ASSETS £1.9k
-24%
All Financial Figures

Current Directors

Secretary
FOWLER, Neil John
Appointed Date: 15 January 2009

Director
FOWLER, Neil John
Appointed Date: 10 May 2007
66 years old

Resigned Directors

Secretary
GRIFFIN, Robert
Resigned: 15 January 2009
Appointed Date: 10 May 2007

Director
GRIFFIN, Robert
Resigned: 15 January 2009
Appointed Date: 10 May 2007
60 years old

Director
MCGILLEY, Mark
Resigned: 05 August 2010
Appointed Date: 15 January 2009
61 years old

Director
SMITH, Kevin
Resigned: 24 May 2010
Appointed Date: 10 May 2007
75 years old

Persons With Significant Control

Ashden Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HERTS & BEDS PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Apr 2016
Director's details changed for Mr Neil John Fowler on 21 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102

19 Aug 2015
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS to Hollybrook House 35 Church Street Clifton Shefford Bedfordshire SG17 5ET on 19 August 2015
...
... and 23 more events
21 Aug 2007
Accounting reference date extended from 31/05/08 to 30/06/08
21 Aug 2007
Registered office changed on 21/08/07 from: 6 granary close wheathampstead st. Albans AL4 8BA
10 Aug 2007
Particulars of mortgage/charge
20 Jun 2007
Particulars of mortgage/charge
10 May 2007
Incorporation

HERTS & BEDS PROPERTIES LIMITED Charges

7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 upper shelton road upper shelton bedfordshire. By way of…
11 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…