HARBOUR LIGHT PROPERTIES LIMITED
PURLEY REDSTONE CARE LIMITED

Hellopages » Greater London » Croydon » CR8 2HU

Company number 05717585
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address WOODLAND HOUSE, WOODLAND WAY, PURLEY, SURREY, CR8 2HU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARBOUR LIGHT PROPERTIES LIMITED are www.harbourlightproperties.co.uk, and www.harbour-light-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Harbour Light Properties Limited is a Private Limited Company. The company registration number is 05717585. Harbour Light Properties Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Harbour Light Properties Limited is Woodland House Woodland Way Purley Surrey Cr8 2hu. . JOSGRAY, Harish is a Secretary of the company. BHUGOOA, Poorun is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WATERS, Jane Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JOSGRAY, Harish
Appointed Date: 22 February 2006

Director
BHUGOOA, Poorun
Appointed Date: 31 August 2006
82 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
WATERS, Jane Elizabeth
Resigned: 04 October 2011
Appointed Date: 22 February 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

HARBOUR LIGHT PROPERTIES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
19 May 2006
New secretary appointed
19 May 2006
New director appointed
19 May 2006
Secretary resigned
19 May 2006
Director resigned
22 Feb 2006
Incorporation

HARBOUR LIGHT PROPERTIES LIMITED Charges

22 August 2013
Charge code 0571 7585 0004
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 37 mitcham park, mitcham, t/no: TGL36431. Notification of…
22 August 2013
Charge code 0571 7585 0003
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 37 mitcham park, mitcham, surrey…
21 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 mitcham park mitcham t/n tgl 36431. assigns the goodwill…
8 December 2006
Debenture
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…