HOL PROPERTIES (UK) LTD
BRANDON MNG PROPERTIES LIMITED

Hellopages » Suffolk » Forest Heath » IP27 0NZ

Company number 05825922
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 32-33 WIMBLEDON AVENUE, BRANDON, ENGLAND, IP27 0NZ
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-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-30 ; Registered office address changed from 1st Floor 236 Graham Road London E8 1BP to 32-33 Wimbledon Avenue Brandon IP27 0NZ on 29 November 2016. The most likely internet sites of HOL PROPERTIES (UK) LTD are www.holpropertiesuk.co.uk, and www.hol-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Lakenheath Rail Station is 3.2 miles; to Thetford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hol Properties Uk Ltd is a Private Limited Company. The company registration number is 05825922. Hol Properties Uk Ltd has been working since 23 May 2006. The present status of the company is Active. The registered address of Hol Properties Uk Ltd is 32 33 Wimbledon Avenue Brandon England Ip27 0nz. . INANC, Barbaros is a Secretary of the company. INANC, Naci is a Director of the company. Secretary CEYLAN, Gursel has been resigned. Secretary INANC, Naci has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KUKUL, Belma has been resigned. Director TEKIH, Mehmet Ali has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
INANC, Barbaros
Appointed Date: 10 April 2011

Director
INANC, Naci
Appointed Date: 10 April 2011
66 years old

Resigned Directors

Secretary
CEYLAN, Gursel
Resigned: 01 October 2006
Appointed Date: 23 May 2006

Secretary
INANC, Naci
Resigned: 10 April 2011
Appointed Date: 01 October 2006

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
KUKUL, Belma
Resigned: 10 April 2011
Appointed Date: 01 October 2006
60 years old

Director
TEKIH, Mehmet Ali
Resigned: 01 October 2006
Appointed Date: 23 May 2006
51 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 May 2006
Appointed Date: 23 May 2006

Persons With Significant Control

Mr Barbaros Inanc
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

HOL PROPERTIES (UK) LTD Events

01 Mar 2017
Confirmation statement made on 13 February 2017 with updates
01 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30

29 Nov 2016
Registered office address changed from 1st Floor 236 Graham Road London E8 1BP to 32-33 Wimbledon Avenue Brandon IP27 0NZ on 29 November 2016
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120

...
... and 35 more events
06 Jun 2006
Director resigned
06 Jun 2006
New secretary appointed
06 Jun 2006
New director appointed
06 Jun 2006
Registered office changed on 06/06/06 from: 8/10 stamford hill london N16 6XZ
23 May 2006
Incorporation

HOL PROPERTIES (UK) LTD Charges

29 November 2013
Charge code 0582 5922 0004
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32-33 wimbledon avenue brnadon suffolk t/no SK234279…
24 April 2013
Charge code 0582 5922 0003
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at unit f, 9 to 13 garman road london…
15 December 2006
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15/19 garman road and land on the east side of garman road…
10 November 2006
Debenture
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…