FINDON ROAD PROPERTIES LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1DX
Company number 00656940
Status Active
Incorporation Date 21 April 1960
Company Type Private Limited Company
Address 23 BULL PLAIN, HERTFORD, HERTFORDSHIRE, SG14 1DX
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 one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 30,000 ; Director's details changed for Mr Jonathan Hugh Garey on 20 October 2015. The most likely internet sites of FINDON ROAD PROPERTIES LIMITED are www.findonroadproperties.co.uk, and www.findon-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.1 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findon Road Properties Limited is a Private Limited Company. The company registration number is 00656940. Findon Road Properties Limited has been working since 21 April 1960. The present status of the company is Active. The registered address of Findon Road Properties Limited is 23 Bull Plain Hertford Hertfordshire Sg14 1dx. . GAREY, Hugh John is a Secretary of the company. GAREY, Hugh John is a Director of the company. GAREY, Jonathan Hugh is a Director of the company. Secretary ALLEN, Sidney John has been resigned. Director ALLEN, Jennifer Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAREY, Hugh John
Appointed Date: 18 November 1994

Director
GAREY, Hugh John

81 years old

Director
GAREY, Jonathan Hugh
Appointed Date: 22 January 2007
55 years old

Resigned Directors

Secretary
ALLEN, Sidney John
Resigned: 18 November 1994

Director
ALLEN, Jennifer Jean
Resigned: 22 January 2007
77 years old

FINDON ROAD PROPERTIES LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30,000

27 Oct 2015
Director's details changed for Mr Jonathan Hugh Garey on 20 October 2015
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 30,000

...
... and 104 more events
06 Sep 1984
Accounts made up to 31 December 1982
17 Mar 1983
Accounts made up to 31 October 1981
16 Mar 1983
Accounts made up to 31 October 1980
05 Dec 1960
Company name changed\certificate issued on 05/12/60
21 Apr 1960
Incorporation

FINDON ROAD PROPERTIES LIMITED Charges

27 March 2015
Charge code 0065 6940 0034
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 36 queens road enfield london title…
27 March 2015
Charge code 0065 6940 0033
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land lying to the south of southbury…
27 March 2015
Charge code 0065 6940 0032
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 42-48 (even) gordon hill enfield…
27 March 2015
Charge code 0065 6940 0031
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 130 london road enfield london title…
27 March 2015
Charge code 0065 6940 0030
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 5/5A masons parade newgatestreet road…
27 March 2015
Charge code 0065 6940 0029
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 4 masons parade newgatestreet road…
27 March 2015
Charge code 0065 6940 0028
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 109A blindmans lane cheshunt waltham…
27 March 2015
Charge code 0065 6940 0027
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 4 station parade cockfosters road…
27 March 2015
Charge code 0065 6940 0026
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 3/3A masons parade newgatestreet road…
27 March 2015
Charge code 0065 6940 0025
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 23 church street rickmansworth…
27 March 2015
Charge code 0065 6940 0024
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a wickham house 464 lincoln road…
27 March 2015
Charge code 0065 6940 0023
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 69/91 parsonage gardens enfield…
27 March 2015
Charge code 0065 6940 0022
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 49/49A market street watford…
27 March 2015
Charge code 0065 6940 0021
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 55/55A market street watford…
27 March 2015
Charge code 0065 6940 0020
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 61/61A market street watford…
27 March 2015
Charge code 0065 6940 0019
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 69,71/73 market street watford…
10 March 2015
Charge code 0065 6940 0018
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0065 6940 0017
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 1 telegraph cottages, new street, falmouth…
7 November 2013
Charge code 0065 6940 0016
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property second floor flat 45 millers green close…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 church street rickmansworth…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 masons parade newgatestreet road goffs…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 49 to 55 (odd) and 61 market street…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 station parade cockfosters road enfield…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south-west side of newsgate street road…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 69, 71 and 73 market street watford hertfordshire t/no…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 masons parade goffs oak waltham cross broxbourne…
26 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of lincoln road…
29 January 2007
Debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1999
Legal mortgage
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 69 and 69A and 71 and 73 market…
19 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 22 November 1997
Persons entitled: Midland Bank PLC
Description: F/Hold property known as brookfield house,carleton…
7 February 1986
Legal charge
Delivered: 11 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H site at lincoln road, ponders end, enfield. Middx.
23 December 1981
Mortgage
Delivered: 5 January 1982
Status: Satisfied on 13 November 1991
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 4 station parade cockfosters road, cockfosters title no…
15 May 1978
Mortgage
Delivered: 19 May 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 masons parade cheshunt herts. Together with all fixtures…
15 May 1978
Mortgage
Delivered: 19 March 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 masons parade cheshunt hertfordshire title no hd 7109…