HENRY STREET PROPERTY COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 2NE

Company number 00894329
Status Active
Incorporation Date 19 December 1966
Company Type Private Limited Company
Address WYCK BEACON HOUSE, WYCK BEACON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL54 2NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3,904 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 3,904 . The most likely internet sites of HENRY STREET PROPERTY COMPANY LIMITED are www.henrystreetpropertycompany.co.uk, and www.henry-street-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Shipton Rail Station is 5.1 miles; to Ascott-under-Wychwood Rail Station is 6.3 miles; to Moreton-in-Marsh Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Street Property Company Limited is a Private Limited Company. The company registration number is 00894329. Henry Street Property Company Limited has been working since 19 December 1966. The present status of the company is Active. The registered address of Henry Street Property Company Limited is Wyck Beacon House Wyck Beacon Cheltenham Gloucestershire United Kingdom Gl54 2ne. . FLETCHER, Simon Peter is a Secretary of the company. FLETCHER, Peter Derek is a Director of the company. FLETCHER, Simon Peter is a Director of the company. Secretary FELLOWS, Patricia Mary has been resigned. Secretary FLETCHER, Ivy Janet has been resigned. Director FLETCHER, Neil Ernest has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLETCHER, Simon Peter
Appointed Date: 28 October 2009

Director

Director
FLETCHER, Simon Peter
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Secretary
FELLOWS, Patricia Mary
Resigned: 21 June 2001

Secretary
FLETCHER, Ivy Janet
Resigned: 28 October 2009
Appointed Date: 21 June 2001

Director
FLETCHER, Neil Ernest
Resigned: 17 July 2009
85 years old

HENRY STREET PROPERTY COMPANY LIMITED Events

31 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,904

19 May 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,904

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 90 more events
10 Jul 1987
Accounts for a small company made up to 31 December 1986

10 Jul 1987
Return made up to 18/06/87; no change of members

06 Aug 1986
Accounts for a small company made up to 31 December 1985

06 Aug 1986
Annual return made up to 30/07/86

19 Dec 1966
Incorporation

HENRY STREET PROPERTY COMPANY LIMITED Charges

13 April 2012
Mortgage deed
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 336-340 lichfield road sutton coldfield…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 16 September 2009
Persons entitled: Peter Derek Fletcher and Janet Ivy Fletcher as Trustees of the Peter D Fletcher Settlement
Description: 72/74 lysways street walsall west midlands.
15 July 1999
Mortgage
Delivered: 16 July 1999
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 72/74 lysways street walsall west…
3 January 1996
Mortgage
Delivered: 9 January 1996
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-warehouse premises queen street walsall t/n-sf 88640…
10 January 1994
Mortgage
Delivered: 25 January 1994
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at bridgeman street walsall t/no.wm…
10 January 1994
Mortgage
Delivered: 25 January 1994
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on west side of queen street walsall…
10 January 1994
Mortgage
Delivered: 25 January 1994
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of bridgeman street…
10 January 1994
Mortgage
Delivered: 25 January 1994
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land situate in upper brook street queen…
11 September 1973
Legal mortgage
Delivered: 14 September 1973
Status: Satisfied on 16 September 2009
Persons entitled: Lloyds Bank PLC
Description: Land at upper brook st queen st, & henry st, walsall.