HERRING PROPERTIES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 6AW

Company number 04747326
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address 35 MOOR LANE, WILMSLOW, CHESHIRE, SK9 6AW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 047473260015, created on 28 October 2016; Registration of charge 047473260014, created on 28 October 2016; Registration of charge 047473260013, created on 17 June 2016. The most likely internet sites of HERRING PROPERTIES LIMITED are www.herringproperties.co.uk, and www.herring-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Herring Properties Limited is a Private Limited Company. The company registration number is 04747326. Herring Properties Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Herring Properties Limited is 35 Moor Lane Wilmslow Cheshire Sk9 6aw. The company`s financial liabilities are £13.66k. It is £-22.2k against last year. And the total assets are £576.95k, which is £297.44k against last year. HERRING, Jean Frances is a Secretary of the company. HERRING, William John is a Director of the company. Secretary MOLE CONSULTING LTD has been resigned. Director CARDINAL CONSULTANCY LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


herring properties Key Finiance

LIABILITIES £13.66k
-62%
CASH n/a
TOTAL ASSETS £576.95k
+106%
All Financial Figures

Current Directors

Secretary
HERRING, Jean Frances
Appointed Date: 29 April 2003

Director
HERRING, William John
Appointed Date: 29 April 2003
59 years old

Resigned Directors

Secretary
MOLE CONSULTING LTD
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
CARDINAL CONSULTANCY LTD
Resigned: 29 April 2003
Appointed Date: 29 April 2003

HERRING PROPERTIES LIMITED Events

31 Oct 2016
Registration of charge 047473260015, created on 28 October 2016
31 Oct 2016
Registration of charge 047473260014, created on 28 October 2016
01 Jul 2016
Registration of charge 047473260013, created on 17 June 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
11 Dec 2003
New director appointed
11 Dec 2003
New secretary appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
29 Apr 2003
Incorporation

HERRING PROPERTIES LIMITED Charges

28 October 2016
Charge code 0474 7326 0015
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: A mortgage of the freehold property known as 67 cumber…
28 October 2016
Charge code 0474 7326 0014
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Masthaven Property Finance Limited
Description: All the company's present or future indebtedness to the…
17 June 2016
Charge code 0474 7326 0013
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70A styal road wilmslow cheshire…
8 November 2013
Charge code 0474 7326 0012
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 118 gravel lane wilmslow t/no.CH313508. Notification of…
28 November 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 116 gravel lane wilmslow cheshire t/no CH231433 and part…
28 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Paul Gerard Maher
Description: 116 gravel lane wilmslow cheshire. T/nos CH231433 and part…
10 November 2011
Legal charge
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Ultimate Capital LTD
Description: F/H property k/a 11 gravel lane wilmslow t/n CH510270, all…
3 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Mr Paul Gerard Maher
Description: F/H 111 gravel lane wilmslow cheshire; and all buildings…
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 5 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 chapel mews church walk chapel lane wilmslow cheshire…
7 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 111 gravel lane wilmslow cheshire by way of fixed charge…
14 October 2008
Charge of deposit
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
16 September 2008
Second legal charge
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Paul Gerald Maher
Description: 32 the circuit wilmslow cheshire t/no CH424605.
5 September 2008
Charge of deposit
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 the circuit wilmslow cheshire. By way of fixed charge…
17 August 2007
Debenture
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…