HAMBLETON PROPERTIES LIMITED
DARLINGTON SELECTIVE SKIPS LIMITED

Hellopages » County Durham » Darlington » DL1 5SF

Company number 05805303
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address HANOVER HOUSE, 13 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5SF
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 thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 100 . The most likely internet sites of HAMBLETON PROPERTIES LIMITED are www.hambletonproperties.co.uk, and www.hambleton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Hambleton Properties Limited is a Private Limited Company. The company registration number is 05805303. Hambleton Properties Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Hambleton Properties Limited is Hanover House 13 Victoria Road Darlington County Durham Dl1 5sf. The company`s financial liabilities are £29.38k. It is £5.05k against last year. And the total assets are £5.35k, which is £-5.04k against last year. SYERS, Colin David is a Secretary of the company. GRAHAM, Kenneth is a Director of the company. SYERS, Colin David is a Director of the company. Secretary BRADLEY, Kevin Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SEVERS, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hambleton properties Key Finiance

LIABILITIES £29.38k
+20%
CASH n/a
TOTAL ASSETS £5.35k
-49%
All Financial Figures

Current Directors

Secretary
SYERS, Colin David
Appointed Date: 23 July 2007

Director
GRAHAM, Kenneth
Appointed Date: 27 October 2006
64 years old

Director
SYERS, Colin David
Appointed Date: 04 May 2006
63 years old

Resigned Directors

Secretary
BRADLEY, Kevin Anthony
Resigned: 23 July 2007
Appointed Date: 04 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 2006
Appointed Date: 04 May 2006

Director
SEVERS, Michael John
Resigned: 01 July 2007
Appointed Date: 27 October 2006
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 2006
Appointed Date: 04 May 2006

HAMBLETON PROPERTIES LIMITED Events

10 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

15 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 28 more events
09 Aug 2006
Director resigned
09 Aug 2006
New director appointed
09 Aug 2006
New secretary appointed
27 Jul 2006
Registered office changed on 27/07/06 from: 12 severfield close thirsk industrial estate thirsk north yorkshire YO7 3BY
04 May 2006
Incorporation

HAMBLETON PROPERTIES LIMITED Charges

23 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 6 pioneer court morton palms darlington county durham…
10 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…