S. HALFORD PROPERTY COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HU

Company number 02672704
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address 50 OSMASTON ROAD, DERBY, DE1 2HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of S. HALFORD PROPERTY COMPANY LIMITED are www.shalfordpropertycompany.co.uk, and www.s-halford-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. S Halford Property Company Limited is a Private Limited Company. The company registration number is 02672704. S Halford Property Company Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of S Halford Property Company Limited is 50 Osmaston Road Derby De1 2hu. The company`s financial liabilities are £3.99k. It is £-0.8k against last year. The cash in hand is £3.34k. It is £0.88k against last year. And the total assets are £9.65k, which is £0.88k against last year. FISHER, Anne Elizabeth is a Secretary of the company. FISHER, Anne Elizabeth is a Director of the company. HALFORD, John Samuel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


s. halford property company Key Finiance

LIABILITIES £3.99k
-17%
CASH £3.34k
+35%
TOTAL ASSETS £9.65k
+10%
All Financial Figures

Current Directors

Secretary
FISHER, Anne Elizabeth
Appointed Date: 06 February 1992

Director
FISHER, Anne Elizabeth
Appointed Date: 06 February 1992
75 years old

Director
HALFORD, John Samuel
Appointed Date: 06 February 1992
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1992
Appointed Date: 02 January 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Mrs Anne Elizabeth Fisher
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Samuel Halford
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S. HALFORD PROPERTY COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
11 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 55 more events
25 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1992
Registered office changed on 25/02/92 from: 2 baches street london N1 6UB

21 Feb 1992
Company name changed returnchance LIMITED\certificate issued on 24/02/92

20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1992
Incorporation

S. HALFORD PROPERTY COMPANY LIMITED Charges

3 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: John Samuel Halford Elizabeth Anne Fisher
Description: Leys hall farm sapperton church broughton derbyshire.
3 April 1992
Legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Elizabeth Anne Fisher John Samuel Halford
Description: 95 and 97 bath street ilkeston derbyshire.
3 April 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 9 December 2005
Persons entitled: John Samuel Halford Elizabeth Anne Fisher
Description: 6 william street stapleford nottinghamshire.