HOLICATER PROPERTIES LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 6JH

Company number 06693967
Status Active
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address 231 LOWESTOFT ROAD, GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 6JH
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-nine events have happened. The last three records are Total exemption full accounts made up to 24 February 2016; Previous accounting period shortened from 25 February 2016 to 24 February 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of HOLICATER PROPERTIES LIMITED are www.holicaterproperties.co.uk, and www.holicater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 4.8 miles; to Oulton Broad North Rail Station is 5.9 miles; to Oulton Broad South Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holicater Properties Limited is a Private Limited Company. The company registration number is 06693967. Holicater Properties Limited has been working since 10 September 2008. The present status of the company is Active. The registered address of Holicater Properties Limited is 231 Lowestoft Road Gorleston Great Yarmouth Norfolk Nr31 6jh. . BRACKENBURY, Rosemary Jane is a Secretary of the company. BRACKENBURY, Graham Allan is a Director of the company. BRACKENBURY, Rosemary Jane is a Director of the company. Secretary CRS LEGAL SERVICES LTD has been resigned. Director MC FORMATIONS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRACKENBURY, Rosemary Jane
Appointed Date: 10 September 2008

Director
BRACKENBURY, Graham Allan
Appointed Date: 10 September 2008
75 years old

Director
BRACKENBURY, Rosemary Jane
Appointed Date: 10 September 2008
74 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LTD
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Director
MC FORMATIONS LTD
Resigned: 10 September 2008
Appointed Date: 10 September 2008

Persons With Significant Control

Holicater Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLICATER PROPERTIES LIMITED Events

27 Jan 2017
Total exemption full accounts made up to 24 February 2016
21 Nov 2016
Previous accounting period shortened from 25 February 2016 to 24 February 2016
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 25 February 2015
18 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

...
... and 19 more events
22 Sep 2008
Director appointed graham allan brackenbury
22 Sep 2008
Director and secretary appointed rosemary jane brackenbury
22 Sep 2008
Registered office changed on 22/09/2008 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD
19 Sep 2008
Particulars of a mortgage or charge / charge no: 1
10 Sep 2008
Incorporation

HOLICATER PROPERTIES LIMITED Charges

6 February 2009
Mortgage
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 frere's court row 102 rear of 147/148 king street…
19 September 2008
Mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H properties known as flat 4, 5 and 6 frere's court row…
16 September 2008
Debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…