HUGHES PROPERTY CORPORATION LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH6 5BL

Company number 05150735
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address 41 CHESTER STREET, FLINT, FLINTSHIRE, CH6 5BL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 3 in full. The most likely internet sites of HUGHES PROPERTY CORPORATION LIMITED are www.hughespropertycorporation.co.uk, and www.hughes-property-corporation.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and four months. Hughes Property Corporation Limited is a Private Limited Company. The company registration number is 05150735. Hughes Property Corporation Limited has been working since 10 June 2004. The present status of the company is Active. The registered address of Hughes Property Corporation Limited is 41 Chester Street Flint Flintshire Ch6 5bl. The company`s financial liabilities are £144.37k. It is £-43.73k against last year. The cash in hand is £1.37k. It is £-62.06k against last year. And the total assets are £508.01k, which is £-254.94k against last year. JONES, Michael Georgieff is a Secretary of the company. GREEN, Lucille is a Director of the company. HUGHES, Leslie is a Director of the company. JONES, Michael Georgieff is a Director of the company. Director JONES, Tracy Lee has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hughes property corporation Key Finiance

LIABILITIES £144.37k
-24%
CASH £1.37k
-98%
TOTAL ASSETS £508.01k
-34%
All Financial Figures

Current Directors

Secretary
JONES, Michael Georgieff
Appointed Date: 10 June 2004

Director
GREEN, Lucille
Appointed Date: 29 January 2016
47 years old

Director
HUGHES, Leslie
Appointed Date: 15 June 2004
81 years old

Director
JONES, Michael Georgieff
Appointed Date: 03 June 2014
82 years old

Resigned Directors

Director
JONES, Tracy Lee
Resigned: 18 June 2004
Appointed Date: 10 June 2004
57 years old

HUGHES PROPERTY CORPORATION LIMITED Events

22 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Satisfaction of charge 3 in full
05 Feb 2016
Satisfaction of charge 5 in full
05 Feb 2016
Satisfaction of charge 1 in full
...
... and 35 more events
19 Jan 2006
Accounts for a dormant company made up to 30 June 2005
24 Jun 2005
Return made up to 10/06/05; full list of members
20 Jun 2005
Director resigned
21 Jun 2004
New director appointed
10 Jun 2004
Incorporation

HUGHES PROPERTY CORPORATION LIMITED Charges

26 November 2014
Charge code 0515 0735 0006
Delivered: 11 December 2014
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 bradwall road sandbach cheshire t/no.CH488023…
16 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2011
Legal charge
Delivered: 29 November 2011
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 halloshaw street, crewe, cheshire, t/no: CH549894 by way…
15 March 2009
Legal charge
Delivered: 25 March 2009
Status: Satisfied on 4 March 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: The queens head 9 queen street amlwch t/no WA693394 by way…
11 April 2008
Legal charge over licensed premises
Delivered: 15 April 2008
Status: Satisfied on 5 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: The windsor vaults, 39-41 kinmel street, rhyl, by way of…
21 February 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 5 February 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H property and premises and buildings situate are k/a…