HEPBURN PROPERTIES LIMITED
CO.DURHAM ARKE SUPPLIES LIMITED

Hellopages » County Durham » County Durham » DH9 6SX

Company number 02806529
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address 4 ROSEBERRY MEWS, WEST PELTON, STANLEY, CO.DURHAM, DH9 6SX
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HEPBURN PROPERTIES LIMITED are www.hepburnproperties.co.uk, and www.hepburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Hepburn Properties Limited is a Private Limited Company. The company registration number is 02806529. Hepburn Properties Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Hepburn Properties Limited is 4 Roseberry Mews West Pelton Stanley Co Durham Dh9 6sx. . HEPBURN, Kenneth Michael is a Secretary of the company. HEPBURN, Emily Haig Farmer is a Director of the company. Secretary HEPBURN, Emily Haig Farmer has been resigned. Secretary HEPBURN, Kenneth Michael has been resigned. Secretary HEPBURN, Ronald Robertson has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEPBURN, Edward Baldwin Robertson has been resigned. Director HEPBURN, Kenneth Michael has been resigned. Director HEPBURN, Ronald Robertson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEPBURN, Kenneth Michael
Appointed Date: 10 April 2009

Director
HEPBURN, Emily Haig Farmer
Appointed Date: 10 April 2009
90 years old

Resigned Directors

Secretary
HEPBURN, Emily Haig Farmer
Resigned: 10 April 2009
Appointed Date: 13 March 2003

Secretary
HEPBURN, Kenneth Michael
Resigned: 13 March 2003
Appointed Date: 20 June 1999

Secretary
HEPBURN, Ronald Robertson
Resigned: 20 June 1999
Appointed Date: 02 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
HEPBURN, Edward Baldwin Robertson
Resigned: 21 November 1997
Appointed Date: 02 April 1993
93 years old

Director
HEPBURN, Kenneth Michael
Resigned: 10 April 2009
Appointed Date: 13 March 2003
54 years old

Director
HEPBURN, Ronald Robertson
Resigned: 13 March 2003
Appointed Date: 02 April 1993
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

HEPBURN PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

06 May 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 65 more events
27 Sep 1994
First Gazette notice for compulsory strike-off

22 Dec 1993
Accounting reference date notified as 30/04

26 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1993
Incorporation

HEPBURN PROPERTIES LIMITED Charges

21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north side of crowther road…