HTM PROPERTY LTD.
NEWPORT ON TAY

Hellopages » Fife » Fife » DD6 8PY

Company number SC205417
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address 1 HIGHFIELD AVENUE, WORMIT, NEWPORT ON TAY, FIFE, DD6 8PY
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 forty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 150 ; Director's details changed for Mr Stephen George Oliver on 28 October 2015. The most likely internet sites of HTM PROPERTY LTD. are www.htmproperty.co.uk, and www.htm-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Htm Property Ltd is a Private Limited Company. The company registration number is SC205417. Htm Property Ltd has been working since 23 March 2000. The present status of the company is Active. The registered address of Htm Property Ltd is 1 Highfield Avenue Wormit Newport On Tay Fife Dd6 8py. . OLIVER, Carolyn Jane Marie is a Secretary of the company. OLIVER, Carolyn Jane Marie is a Director of the company. OLIVER, Stephen George is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OLIVER, Carolyn Jane Marie
Appointed Date: 23 March 2000

Director
OLIVER, Carolyn Jane Marie
Appointed Date: 23 March 2000
64 years old

Director
OLIVER, Stephen George
Appointed Date: 23 March 2000
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 March 2000
Appointed Date: 23 March 2000

HTM PROPERTY LTD. Events

07 Dec 2016
Micro company accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 150

09 Apr 2016
Director's details changed for Mr Stephen George Oliver on 28 October 2015
09 Apr 2016
Director's details changed for Mrs Carolyn Jane Marie Oliver on 20 August 2015
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
04 Apr 2000
New director appointed
23 Mar 2000
Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100
23 Mar 2000
Director resigned
23 Mar 2000
Secretary resigned
23 Mar 2000
Incorporation

HTM PROPERTY LTD. Charges

4 January 2001
Standard security
Delivered: 22 January 2001
Status: Satisfied on 27 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27/2 dean path buildings, dean path, edinburgh.
15 December 2000
Legal charge
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 lin brook drive, poulner, ringwood, hampshire.