HAVEN PROPERTIES DERBY LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1JL

Company number 04215895
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 46A STAFFORD STREET, DERBY, DERBYSHIRE, DE1 1JL
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 forty-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 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAVEN PROPERTIES DERBY LIMITED are www.havenpropertiesderby.co.uk, and www.haven-properties-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Haven Properties Derby Limited is a Private Limited Company. The company registration number is 04215895. Haven Properties Derby Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Haven Properties Derby Limited is 46a Stafford Street Derby Derbyshire De1 1jl. . OLIVER, Tracey Ann is a Secretary of the company. ATTLE, Colin Edward is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OLIVER, Tracey Ann
Appointed Date: 14 May 2001

Director
ATTLE, Colin Edward
Appointed Date: 14 May 2001
80 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

HAVEN PROPERTIES DERBY LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
07 Jun 2001
New secretary appointed
07 Jun 2001
New director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
14 May 2001
Incorporation

HAVEN PROPERTIES DERBY LIMITED Charges

17 March 2008
Legal mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2-3 friary street, derby with the benefit of all…
25 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Legal mortgage
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 40/42 stafford street derby. With the…