HORNCASTLE PROPERTIES LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2FW

Company number 02027226
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, ENGLAND, HU15 2FW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015. The most likely internet sites of HORNCASTLE PROPERTIES LIMITED are www.horncastleproperties.co.uk, and www.horncastle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Gilberdyke Rail Station is 2.5 miles; to Eastrington Rail Station is 4.4 miles; to Brough Rail Station is 5.1 miles; to Saltmarshe Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horncastle Properties Limited is a Private Limited Company. The company registration number is 02027226. Horncastle Properties Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Horncastle Properties Limited is Unicorn House 8 Innovation Drive Newport Brough North Humberside England Hu15 2fw. The cash in hand is £0k. It is £0k against last year. . HORNCASTLE, Carole Diane is a Secretary of the company. HORNCASTLE, Andrew Nigel is a Director of the company. WATSON, David Charles is a Director of the company. Secretary NEWTON, Christopher John Landsborough has been resigned. Secretary WHITE, Norman has been resigned. Secretary WHITE, Norman has been resigned. Director FERRIS, Clive Robert has been resigned. Director HORNCASTLE, Janet has been resigned. Director HORNCASTLE, William Anthony has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director WHITE, Norman has been resigned. The company operates in "Buying and selling of own real estate".


horncastle properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORNCASTLE, Carole Diane
Appointed Date: 03 November 2001

Director

Director
WATSON, David Charles
Appointed Date: 02 April 2007
68 years old

Resigned Directors

Secretary
NEWTON, Christopher John Landsborough
Resigned: 02 December 2001
Appointed Date: 09 February 1999

Secretary
WHITE, Norman
Resigned: 12 April 1994

Secretary
WHITE, Norman
Resigned: 09 February 1999

Director
FERRIS, Clive Robert
Resigned: 01 May 1996
Appointed Date: 12 April 1994
70 years old

Director
HORNCASTLE, Janet
Resigned: 12 April 1994
90 years old

Director
HORNCASTLE, William Anthony
Resigned: 12 April 1994
93 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 02 December 2001
Appointed Date: 09 February 1999
69 years old

Director
WHITE, Norman
Resigned: 22 October 1999
Appointed Date: 12 April 1994
86 years old

Persons With Significant Control

Horncastle Group Plc
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

HORNCASTLE PROPERTIES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Nov 2015
Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

...
... and 86 more events
26 Jan 1987
Particulars of mortgage/charge

19 Sep 1986
Company name changed averland LIMITED\certificate issued on 19/09/86

10 Sep 1986
Registered office changed on 10/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1986
Certificate of Incorporation

HORNCASTLE PROPERTIES LIMITED Charges

17 November 1994
Mortgage
Delivered: 23 November 1994
Status: Satisfied on 15 September 2006
Persons entitled: Geo Houlton & Sons (Holdings) Limited
Description: Land at itlings land hessle.
14 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 15 September 2006
Persons entitled: Cryer & Stott Limited.
Description: Leasehold premesis known as or being 37 beckside and land…
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Land situate at the east side of clementhorpe lane…
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Land at gilberdyke east yorkshire (being part of plot…
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Land situate off the east side of station road blacktoft…