HCH PROPERTY LIMITED
YOXALL ENSCO 1048 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 8QS

Company number 08880929
Status Active
Incorporation Date 7 February 2014
Company Type Private Limited Company
Address HOAR CROSS HALL MAKER LANE, HOAR CROSS, YOXALL, STAFFORDSHIRE, DE13 8QS
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 twenty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Part of the property or undertaking has been released from charge 088809290001; Satisfaction of charge 088809290001 in part. The most likely internet sites of HCH PROPERTY LIMITED are www.hchproperty.co.uk, and www.hch-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Rugeley Town Rail Station is 6 miles; to Tutbury & Hatton Rail Station is 7.1 miles; to Lichfield Trent Valley Rail Station is 8.3 miles; to Lichfield City Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hch Property Limited is a Private Limited Company. The company registration number is 08880929. Hch Property Limited has been working since 07 February 2014. The present status of the company is Active. The registered address of Hch Property Limited is Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire De13 8qs. . JOYNES, Steven Earl is a Secretary of the company. ELSHOUT, Andre Max is a Director of the company. JOYNES, Stephen Frederick is a Director of the company. JOYNES, Steven Earl is a Director of the company. PEARSON, Adrian John is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOYNES, Steven Earl
Appointed Date: 01 April 2014

Director
ELSHOUT, Andre Max
Appointed Date: 01 April 2014
67 years old

Director
JOYNES, Stephen Frederick
Appointed Date: 01 April 2014
90 years old

Director
JOYNES, Steven Earl
Appointed Date: 01 April 2014
56 years old

Director
PEARSON, Adrian John
Appointed Date: 07 March 2016
40 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 01 April 2014
Appointed Date: 07 February 2014

Director
WARD, Michael James
Resigned: 01 April 2014
Appointed Date: 07 February 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 01 April 2014
Appointed Date: 07 February 2014

Persons With Significant Control

The Barons Eden Group Ltd
Notified on: 23 June 2016
Nature of control: Has significant influence or control

HCH PROPERTY LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Jun 2016
Part of the property or undertaking has been released from charge 088809290001
23 Jun 2016
Satisfaction of charge 088809290001 in part
25 Apr 2016
Accounts for a small company made up to 31 July 2015
08 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

...
... and 12 more events
16 Apr 2014
Appointment of Steven Earl Joynes as a director on 1 April 2014
09 Apr 2014
Registration of charge 088809290002, created on 1 April 2014
09 Apr 2014
Registration of charge 088809290001, created on 1 April 2014
19 Mar 2014
Company name changed ensco 1048 LIMITED\certificate issued on 19/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18

07 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HCH PROPERTY LIMITED Charges

1 April 2014
Charge code 0888 0929 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land know as hoar cross hall, hoar cross, burton upon…
1 April 2014
Charge code 0888 0929 0001
Delivered: 9 April 2014
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…