HARLAND COMMERCIAL PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04946307
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
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-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of HARLAND COMMERCIAL PROPERTIES LIMITED are www.harlandcommercialproperties.co.uk, and www.harland-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harland Commercial Properties Limited is a Private Limited Company. The company registration number is 04946307. Harland Commercial Properties Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Harland Commercial Properties Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . HARLAND, Christine is a Secretary of the company. HARLAND, Christine is a Director of the company. HARLAND, Ian William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARLAND, Christine
Appointed Date: 28 October 2003

Director
HARLAND, Christine
Appointed Date: 28 October 2003
62 years old

Director
HARLAND, Ian William
Appointed Date: 28 October 2003
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Persons With Significant Control

Christine Harland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HARLAND COMMERCIAL PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000

...
... and 33 more events
17 Nov 2003
New director appointed
17 Nov 2003
New secretary appointed;new director appointed
17 Nov 2003
Secretary resigned
17 Nov 2003
Director resigned
28 Oct 2003
Incorporation

HARLAND COMMERCIAL PROPERTIES LIMITED Charges

5 July 2013
Charge code 0494 6307 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-10 cranswick industrial estate, driffield road…
5 July 2013
Charge code 0494 6307 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
2 February 2004
Legal mortgage (own account)
Delivered: 5 February 2004
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: The f/h land and buildings at hutton cranswick industrial…
8 December 2003
Debenture
Delivered: 13 December 2003
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…