HALE PARK PROPERTIES LIMITED
KINGSWOOD

Hellopages » Cheshire » Cheshire West and Chester » WA6 6JG

Company number 06369453
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address BANK HOUSE CROSSLEY PARK, NEW PALE ROAD, KINGSWOOD, CHESHIRE, WA6 6JG
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 forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HALE PARK PROPERTIES LIMITED are www.haleparkproperties.co.uk, and www.hale-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Hale Park Properties Limited is a Private Limited Company. The company registration number is 06369453. Hale Park Properties Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of Hale Park Properties Limited is Bank House Crossley Park New Pale Road Kingswood Cheshire Wa6 6jg. . KAY, Sally Elizabeth is a Secretary of the company. KAY, Sally Elizabeth is a Director of the company. KAY, Simon David is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director POTTS, Martin Howard has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAY, Sally Elizabeth
Appointed Date: 12 October 2007

Director
KAY, Sally Elizabeth
Appointed Date: 12 October 2007
59 years old

Director
KAY, Simon David
Appointed Date: 12 December 2012
57 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 12 October 2007
Appointed Date: 12 September 2007

Director
POTTS, Martin Howard
Resigned: 12 December 2012
Appointed Date: 12 October 2007
68 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 12 October 2007
Appointed Date: 12 September 2007

Persons With Significant Control

Mrs Sally Elizabeth Kay
Notified on: 12 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Kay
Notified on: 12 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALE PARK PROPERTIES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2016
Confirmation statement made on 12 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 4

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
21 Oct 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Oct 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2007
Incorporation

HALE PARK PROPERTIES LIMITED Charges

1 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: F/H land and buildings being 46 48 50 52 54 and 56 weymouth…
16 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 9 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the west side of cheriton recreation ground…
24 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…