HINDE PROPERTY HOLDING LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1NG

Company number 00321835
Status Active
Incorporation Date 12 December 1936
Company Type Private Limited Company
Address D S HOUSE, 306 HIGH STREET, CROYDON, SURREY, CR0 1NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 26 July 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 26 July 2015. The most likely internet sites of HINDE PROPERTY HOLDING LIMITED are www.hindepropertyholding.co.uk, and www.hinde-property-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. Hinde Property Holding Limited is a Private Limited Company. The company registration number is 00321835. Hinde Property Holding Limited has been working since 12 December 1936. The present status of the company is Active. The registered address of Hinde Property Holding Limited is D S House 306 High Street Croydon Surrey Cr0 1ng. . PRIOR, Susan is a Secretary of the company. BARBER, Richard Thomas is a Director of the company. PRIOR, Susan is a Director of the company. SHAH, Dhiraj is a Director of the company. Secretary BARBER, Richard Thomas has been resigned. Secretary KEMP, Walter Frederick has been resigned. Director BARBER, Richard Thomas has been resigned. Director JACOBS, David Maurice has been resigned. Director KEMP, Walter Frederick has been resigned. Director RICHARDS-KEMP, Freda Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRIOR, Susan
Appointed Date: 26 April 2001

Director
BARBER, Richard Thomas
Appointed Date: 16 January 2008
79 years old

Director
PRIOR, Susan
Appointed Date: 16 January 2008
86 years old

Director
SHAH, Dhiraj
Appointed Date: 16 January 2008
70 years old

Resigned Directors

Secretary
BARBER, Richard Thomas
Resigned: 26 April 2001
Appointed Date: 10 September 1998

Secretary
KEMP, Walter Frederick
Resigned: 10 September 1998

Director
BARBER, Richard Thomas
Resigned: 10 September 1998
Appointed Date: 18 April 1994
79 years old

Director
JACOBS, David Maurice
Resigned: 08 March 1996
103 years old

Director
KEMP, Walter Frederick
Resigned: 09 April 2007
Appointed Date: 07 February 1995
112 years old

Director
RICHARDS-KEMP, Freda Margaret
Resigned: 09 January 1997
110 years old

Persons With Significant Control

Mr Dhiraj Shah
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Thomas Barber
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Prior
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

HINDE PROPERTY HOLDING LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 25 March 2016
09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 26 July 2015
30 Nov 2015
Total exemption small company accounts made up to 25 March 2015
13 Oct 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,269
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.

...
... and 104 more events
01 Dec 1988
New secretary appointed

20 Jun 1988
Return made up to 20/08/87; full list of members

30 Sep 1987
Full accounts made up to 25 March 1987

29 Sep 1987
Full accounts made up to 25 March 1986

06 May 1987
Return made up to 31/12/86; full list of members

HINDE PROPERTY HOLDING LIMITED Charges

10 March 1978
Legal charge
Delivered: 14 March 1978
Status: Satisfied on 16 October 2009
Persons entitled: National Westminster Bank PLC
Description: 16 the broadway stanmore middlesex title no. Mx 312412.…
20 August 1959
Legal mortgage
Delivered: 21 August 1959
Status: Satisfied on 16 October 2009
Persons entitled: District Bank LTD.
Description: A plot of land at leigh-on-sea, essex, now or formerly n/a…
22 January 1947
Legal charge
Delivered: 31 January 1947
Status: Satisfied on 16 October 2009
Persons entitled: S J Durrant P J Robertson W a Lincoln
Description: Nos 4, 6, 20, 22 & 24, the kingsway, west wickham, kent.
22 January 1947
Legal charge
Delivered: 31 January 1947
Status: Satisfied on 16 October 2009
Persons entitled: W a Lincoln P J Robertson S J Durrant
Description: Nos 12, 24, 40 & 42 walsh avenue & 15-25 (odd) leda avenue…
22 January 1947
Legal charge
Delivered: 31 January 1947
Status: Satisfied on 16 October 2009
Persons entitled: S F Durrant W a Lincoln P J Roberson
Description: Nos 102 102A, b c and d, southchurch avenue, southend…
2 July 1944
Mortgage
Delivered: 23 July 1944
Status: Satisfied on 16 October 2009
Persons entitled: J a Parks
Description: Freehold 12 walsh avenue, knowle bristol.
12 February 1940
Mortgage
Delivered: 13 February 1940
Status: Satisfied on 16 October 2009
Persons entitled: W E M Mainprice F H Mainprice
Description: Land & 40 & 42, walsh ave knowle bristol.
17 February 1939
Mortgage
Delivered: 22 February 1939
Status: Satisfied on 16 October 2009
Persons entitled: D G Cossham
Description: L/H 68 leda dave knowle bristol.
17 February 1939
Mortgage
Delivered: 22 February 1939
Status: Satisfied on 16 October 2009
Persons entitled: C S Cossham
Description: Leasehold: 67 leda ave knowle bristol.
17 February 1939
Mortgage
Delivered: 21 February 1939
Status: Satisfied on 16 October 2009
Persons entitled: Mrs M a Carlisle
Description: Plots no 71, 72 leda ave, knowle bristol 2 houses.
21 November 1938
Mortgage
Delivered: 25 November 1938
Status: Satisfied on 16 October 2009
Persons entitled: D Y Cossham
Description: 2 plots land, walsh avenue knowle, bristol with 2 houses…
8 July 1938
Mortgage
Delivered: 8 July 1938
Status: Satisfied on 16 October 2009
Persons entitled: D S Taylor
Description: 26, 28, 30 leda ave enfield, middx.
5 May 1938
Mortgage
Delivered: 11 May 1938
Status: Satisfied on 16 October 2009
Persons entitled: Mrs C E Robohm W H Wildgoose
Description: Land premises no 22 kingsway west wickham kent.
5 May 1938
Mortgage
Delivered: 11 May 1938
Status: Satisfied on 16 October 2009
Persons entitled: J J H Weld-Blundell Mrs M M Doegan
Description: Land & premises nos 4,6,20 & 24 kingsway west wickham kent.
29 October 1937
Under l r acts charge
Delivered: 1 November 1937
Status: Satisfied on 16 October 2009
Persons entitled: F L Osborne G C Gotelee J F Gotelee
Description: 13, 15, 17, 19, 21, 23, 32 & 34 leda avenue, enfield.
2 September 1937
Charge
Delivered: 6 September 1937
Status: Satisfied on 16 October 2009
Persons entitled: A G N Hancock F G Neave
Description: 25,27,29, & 31 leda ave enfield middx.
2 September 1937
Charge
Delivered: 6 September 1937
Status: Satisfied on 16 October 2009
Persons entitled: Miss L J a Buckley F S Neave
Description: 33, 35 & 36 leda ave enfield middx.
29 July 1937
Mortgage
Delivered: 4 August 1937
Status: Satisfied on 16 October 2009
Persons entitled: F B B Bretherton C W Clifford
Description: Land with corner messuage & shop with upper part & four…
29 July 1937
Charge
Delivered: 30 July 1937
Status: Satisfied on 16 October 2009
Persons entitled: Mrs M.F.Baillie C.G De Rougemont
Description: 37 to 47 ( odd incl) leda avenue enfield.
22 June 1937
Mortgage
Delivered: 23 June 1937
Status: Satisfied on 16 October 2009
Persons entitled: Mrs J M N Tucker Miss M J Tucker
Description: 49, 51, 53 elmore rd, enfield middx.
22 June 1937
Mortgage
Delivered: 23 June 1937
Status: Satisfied on 16 October 2009
Persons entitled: Mrs J M N Tucker Miss M J Tucker
Description: 1-11 (odd nos incl) leda avenue enfield middlesex.
30 April 1937
Mortgage
Delivered: 1 May 1937
Status: Satisfied on 16 October 2009
Persons entitled: Clonmany Estates Limited
Description: 14-24 (even) leda ave enfield, middx.
30 April 1937
Charge
Delivered: 30 April 1937
Status: Satisfied on 16 October 2009
Persons entitled: R a Macqueen D E Taylor
Description: Land fronting to leda avenue, enfield, middx and nos 2-12…