HOILLANT PROPERTIES LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1PN
Company number 06912692
Status Active
Incorporation Date 21 May 2009
Company Type Private Limited Company
Address HOUGH PARK FARM PINFOLD LANE, BRADLEY, ASHBOURNE, DERBYSHIRE, DE6 1PN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Miss Megan Howard on 14 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000 . The most likely internet sites of HOILLANT PROPERTIES LIMITED are www.hoillantproperties.co.uk, and www.hoillant-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Hoillant Properties Limited is a Private Limited Company. The company registration number is 06912692. Hoillant Properties Limited has been working since 21 May 2009. The present status of the company is Active. The registered address of Hoillant Properties Limited is Hough Park Farm Pinfold Lane Bradley Ashbourne Derbyshire De6 1pn. . HOWARD, Ian is a Secretary of the company. HOWARD, Ian David is a Director of the company. HOWARD, Julia is a Director of the company. HOWARD, Robert is a Director of the company. OLIVER, Megan is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HOWARD, Ian
Appointed Date: 21 May 2009

Director
HOWARD, Ian David
Appointed Date: 21 May 2009
65 years old

Director
HOWARD, Julia
Appointed Date: 21 May 2009
65 years old

Director
HOWARD, Robert
Appointed Date: 21 May 2009
34 years old

Director
OLIVER, Megan
Appointed Date: 21 May 2009
37 years old

HOILLANT PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Director's details changed for Miss Megan Howard on 14 May 2016
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

...
... and 13 more events
12 Jul 2010
Director's details changed for Mrs Julia Howard on 1 October 2009
12 Jul 2010
Director's details changed for Mr Robert Howard on 1 October 2009
12 Jul 2010
Director's details changed for Miss Megan Howard on 1 October 2009
12 Jul 2010
Director's details changed for Mr Ian David Howard on 1 October 2009
21 May 2009
Incorporation

HOILLANT PROPERTIES LIMITED Charges

30 August 2013
Charge code 0691 2692 0003
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land units 5 & 6 howardson works ashbourne road kirk…
4 July 2011
Mortgage deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 7-8 and units 8-10 howardson works…
31 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…