HELROY PROPERTIES LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9PY

Company number 01842850
Status Active
Incorporation Date 22 August 1984
Company Type Private Limited Company
Address 106 MILL STUDIO CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PY
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 ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HELROY PROPERTIES LIMITED are www.helroyproperties.co.uk, and www.helroy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.5 miles; to Turkey Street Rail Station is 9.4 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helroy Properties Limited is a Private Limited Company. The company registration number is 01842850. Helroy Properties Limited has been working since 22 August 1984. The present status of the company is Active. The registered address of Helroy Properties Limited is 106 Mill Studio Crane Mead Ware Hertfordshire Sg12 9py. The company`s financial liabilities are £201.58k. It is £-0.28k against last year. The cash in hand is £10.26k. It is £-3.51k against last year. And the total assets are £228.65k, which is £0.61k against last year. GLOSSOP, Sally is a Secretary of the company. GLOSSOP, Roy is a Director of the company. Secretary GLOSSOP, Roy has been resigned. Director GLOSSOP, Clifford John has been resigned. Director HOLMES, Helen Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


helroy properties Key Finiance

LIABILITIES £201.58k
-1%
CASH £10.26k
-26%
TOTAL ASSETS £228.65k
+0%
All Financial Figures

Current Directors

Secretary
GLOSSOP, Sally
Appointed Date: 06 December 2007

Director
GLOSSOP, Roy

64 years old

Resigned Directors

Secretary
GLOSSOP, Roy
Resigned: 06 December 2007

Director
GLOSSOP, Clifford John
Resigned: 02 June 2004
96 years old

Director
HOLMES, Helen Joan
Resigned: 06 December 2007
66 years old

HELROY PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,500

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,500

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
07 Jan 1988
Return made up to 08/10/87; full list of members

19 Jun 1987
Return made up to 31/12/86; full list of members

06 Feb 1987
Particulars of mortgage/charge

21 Oct 1986
Full accounts made up to 31 August 1986

09 Aug 1986
Return made up to 31/12/85; full list of members

HELROY PROPERTIES LIMITED Charges

24 April 2013
Charge code 0184 2850 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0184 2850 0008
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 614-616 hertford road, enfield, london t/no MX400026…
6 December 2007
Legal mortgage (customer's account)
Delivered: 21 December 2007
Status: Satisfied on 12 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 614-616 hertford road enfield middlesex t/n MX400026,…
6 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 12 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 29 April 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 614/616 hertford road enfield…
23 October 2000
Legal charge
Delivered: 26 October 2000
Status: Satisfied on 29 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 catherine road enfield middlesex t/n egl…
26 September 2000
Debenture
Delivered: 5 October 2000
Status: Satisfied on 29 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 29 April 2013
Persons entitled: Barclays Bank PLC
Description: 82 beaconsfield road, enfield, l/borough of enfield title…