HAIGH PROPERTIES LIMITED
PARADISE ST

Hellopages » Denbighshire » Denbighshire » LL18 3LW

Company number 03200832
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address J V BANKS & CO, BANKS HOUSE, PARADISE ST, RHYL, LL18 3LW
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAIGH PROPERTIES LIMITED are www.haighproperties.co.uk, and www.haigh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Prestatyn Rail Station is 3.5 miles; to Abergele & Pensarn Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haigh Properties Limited is a Private Limited Company. The company registration number is 03200832. Haigh Properties Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Haigh Properties Limited is J V Banks Co Banks House Paradise St Rhyl Ll18 3lw. The company`s financial liabilities are £0.87k. It is £-0.66k against last year. The cash in hand is £30.6k. It is £-92.24k against last year. And the total assets are £82.29k, which is £-44.91k against last year. HAIGH, Sharon Ann is a Secretary of the company. HAIGH, David William is a Director of the company. HAIGH, Sharon Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


haigh properties Key Finiance

LIABILITIES £0.87k
-44%
CASH £30.6k
-76%
TOTAL ASSETS £82.29k
-36%
All Financial Figures

Current Directors

Secretary
HAIGH, Sharon Ann
Appointed Date: 20 May 1996

Director
HAIGH, David William
Appointed Date: 20 May 1996
63 years old

Director
HAIGH, Sharon Ann
Appointed Date: 23 June 2008
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

HAIGH PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
27 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 1996
Accounting reference date shortened from 31/05/97 to 31/03/97
25 May 1996
Secretary resigned
20 May 1996
Incorporation

HAIGH PROPERTIES LIMITED Charges

31 October 2012
Deed of legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a marina hotel, 11-13 marine drive, rhyl t/no…
31 October 2012
Deed of legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 71, 72, 73 and 74 west parade, rhyl t/no…
31 October 2012
Deed of legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a plastirion hotel, 45 to 48 east parade, rhyl…
31 October 2012
Deed of legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a hydro apartments, marine drive, rhyl t/no…
1 October 2012
Mortgage debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 August 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 4 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Mortgage
Delivered: 20 October 2005
Status: Satisfied on 17 October 2007
Persons entitled: Cheshire Building Society
Description: L/H premises k/a marina hotel, 11-13 marine drive, rhyl…
10 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 17 October 2007
Persons entitled: Cheshire Building Society
Description: The leasehold premises known as 45/48 east parade rhyl…
9 November 1999
Legal mortgage
Delivered: 2 February 2001
Status: Satisfied on 17 October 2007
Persons entitled: Cheshire Building Society
Description: L/Hold property known as no.71-74 West parade,rhyl.