H & I PROPERTIES LTD
MARTON

Hellopages » Cheshire » Cheshire East » SK11 9HW

Company number 04999326
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address THE OLD COACH HOUSE LOWER MARTON FARM, DAVENPORT LANE, MARTON, ENGLAND, SK11 9HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from The New Barn, Gawsworth Business Court Shellow Lane North Rode Congleton Cheshire CW12 2NX to The Old Coach House Lower Marton Farm Davenport Lane Marton SK11 9HW on 29 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H & I PROPERTIES LTD are www.hiproperties.co.uk, and www.h-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Chelford Rail Station is 4.2 miles; to Knutsford Rail Station is 8 miles; to Kidsgrove Rail Station is 8.7 miles; to Ashley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H I Properties Ltd is a Private Limited Company. The company registration number is 04999326. H I Properties Ltd has been working since 18 December 2003. The present status of the company is Active. The registered address of H I Properties Ltd is The Old Coach House Lower Marton Farm Davenport Lane Marton England Sk11 9hw. The company`s financial liabilities are £0.06k. It is £-118.02k against last year. The cash in hand is £0.27k. It is £0k against last year. And the total assets are £2.02k, which is £1.75k against last year. IRVINE, Juliette is a Director of the company. Secretary COOK, Lucille Maud has been resigned. Secretary HERRING, Elizabeth has been resigned. Secretary IRVINE, Stephen has been resigned. Secretary TAYLOR, Amanda Jane has been resigned. Director COOK, Lucille Maud has been resigned. Director HERRING, John has been resigned. Director IRVINE, Juliette has been resigned. Director IRVINE, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


h & i properties Key Finiance

LIABILITIES £0.06k
-100%
CASH £0.27k
TOTAL ASSETS £2.02k
+637%
All Financial Figures

Current Directors

Director
IRVINE, Juliette
Appointed Date: 23 August 2011
60 years old

Resigned Directors

Secretary
COOK, Lucille Maud
Resigned: 01 September 2008
Appointed Date: 28 August 2004

Secretary
HERRING, Elizabeth
Resigned: 22 August 2004
Appointed Date: 18 December 2003

Secretary
IRVINE, Stephen
Resigned: 30 November 2014
Appointed Date: 02 September 2008

Secretary
TAYLOR, Amanda Jane
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
COOK, Lucille Maud
Resigned: 23 August 2011
Appointed Date: 01 September 2008
56 years old

Director
HERRING, John
Resigned: 22 August 2004
Appointed Date: 18 December 2003
63 years old

Director
IRVINE, Juliette
Resigned: 04 September 2008
Appointed Date: 18 December 2003
60 years old

Director
IRVINE, Stephen
Resigned: 01 February 2008
Appointed Date: 28 August 2004
71 years old

Persons With Significant Control

Mrs Juliette Irvine
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

H & I PROPERTIES LTD Events

05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Registered office address changed from The New Barn, Gawsworth Business Court Shellow Lane North Rode Congleton Cheshire CW12 2NX to The Old Coach House Lower Marton Farm Davenport Lane Marton SK11 9HW on 29 September 2016
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
20 Jan 2005
New director appointed
05 Oct 2004
Accounting reference date shortened from 31/12/04 to 30/09/04
09 Jul 2004
Particulars of mortgage/charge
17 Jan 2004
Secretary resigned
18 Dec 2003
Incorporation

H & I PROPERTIES LTD Charges

13 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 tytherington court macclesfield cheshire t/no CH496170…
9 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 81 mill lane maccesfield cheshire t/n…
8 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 142 high street macclesfield cheshire SK11 7QE.
15 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Land and buildings k/a 8 beech lane, macclesfield, cheshire…
18 June 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 13 the stables carter bench house clarence road…