HWB PROPERTIES LIMITED
GUILDFORD ROWAN (179) LIMITED

Hellopages » Surrey » Guildford » GU1 3UH

Company number 05267082
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address C/O CMB PARTNERSHIP, CHAPEL HOUSE, 1 CHAPEL STREET, GUILDFORD, SURREY, GU1 3UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 90 . The most likely internet sites of HWB PROPERTIES LIMITED are www.hwbproperties.co.uk, and www.hwb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hwb Properties Limited is a Private Limited Company. The company registration number is 05267082. Hwb Properties Limited has been working since 22 October 2004. The present status of the company is Active. The registered address of Hwb Properties Limited is C O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey Gu1 3uh. . DENNIS, Ivon is a Secretary of the company. ANTHONY, Peter Michael is a Director of the company. Secretary EVANS, Nicholas David has been resigned. Secretary MAISEY, Richard Mark Arnold has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director EVANS, Nicholas David has been resigned. Director SHEEHAN, John Anthony has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DENNIS, Ivon
Appointed Date: 25 July 2009

Director
ANTHONY, Peter Michael
Appointed Date: 09 December 2004
67 years old

Resigned Directors

Secretary
EVANS, Nicholas David
Resigned: 25 July 2009
Appointed Date: 09 December 2004

Secretary
MAISEY, Richard Mark Arnold
Resigned: 10 August 2007
Appointed Date: 21 July 2005

Nominee Secretary
ROWANSEC LIMITED
Resigned: 22 December 2004
Appointed Date: 22 October 2004

Director
EVANS, Nicholas David
Resigned: 25 July 2009
Appointed Date: 09 December 2004
70 years old

Director
SHEEHAN, John Anthony
Resigned: 04 December 2009
Appointed Date: 09 December 2004
70 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 09 December 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Mister Peter Anthony
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HWB PROPERTIES LIMITED Events

29 Nov 2016
Confirmation statement made on 22 October 2016 with updates
20 Oct 2016
Total exemption full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 90

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 90

...
... and 46 more events
30 Dec 2004
New secretary appointed;new director appointed
16 Dec 2004
Memorandum and Articles of Association
09 Dec 2004
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 Dec 2004
Company name changed rowan (179) LIMITED\certificate issued on 08/12/04
22 Oct 2004
Incorporation

HWB PROPERTIES LIMITED Charges

29 May 2009
Mortgage deed
Delivered: 18 June 2009
Status: Satisfied on 19 August 2010
Persons entitled: West One Loan Limited
Description: F/H property k/a kings arms, 40 albion road, twickenham…
29 May 2009
Mortgage deed
Delivered: 18 June 2009
Status: Satisfied on 20 February 2010
Persons entitled: West One Loan Limited
Description: F/H property k/a 80-82 the green, twickenham, london t/no's…
29 May 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 20 February 2010
Persons entitled: West One Loan Limited
Description: Book bebts, charged paroperty and encumbrance see image for…
8 August 2008
Legal mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 82B the green twickenham middlesex t/no…
3 September 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at the rear of 78 & 80 the green…
3 September 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 74 the green twickenham middlesex 127 colne road…
29 August 2007
Legal mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 80-82 the green twickenham middx t/nos SGL245384 and…
22 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 20 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 80 and 82 the green twickenham. Fixed charge all buildings…
28 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 20 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

HWB LTD HWB MEDIA LIMITED HWB SERVICES (UK) LIMITED HWB VENTURES LIMITED HWBCYMRU CYF. HWBIDCO LTD HWBKA-EIS LTD