HOGG ESTATES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 05037984
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address CHARLES RIPPIN AND TURNER, MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3,700 . The most likely internet sites of HOGG ESTATES LIMITED are www.hoggestates.co.uk, and www.hogg-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hogg Estates Limited is a Private Limited Company. The company registration number is 05037984. Hogg Estates Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Hogg Estates Limited is Charles Rippin and Turner Middlesex House 130 College Road Harrow Middlesex Ha1 1bq. . REED, Fred George is a Secretary of the company. REED, Fred George is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GOULTON, Steven has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MAYCOCK, Gregory Ronald has been resigned. Director MAYCOCK, Simon Nicholas has been resigned. Director MORGAN, David Llewellyn Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
REED, Fred George
Appointed Date: 14 February 2006

Director
REED, Fred George
Appointed Date: 05 August 2005
48 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Secretary
GOULTON, Steven
Resigned: 14 February 2006
Appointed Date: 09 February 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
MAYCOCK, Gregory Ronald
Resigned: 16 June 2008
Appointed Date: 05 August 2005
48 years old

Director
MAYCOCK, Simon Nicholas
Resigned: 16 June 2008
Appointed Date: 05 August 2005
55 years old

Director
MORGAN, David Llewellyn Thomas
Resigned: 16 June 2008
Appointed Date: 09 February 2004
80 years old

Persons With Significant Control

Mr Fred George Reed
Notified on: 9 February 2017
48 years old
Nature of control: Ownership of shares – 75% or more

HOGG ESTATES LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,700

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,700

...
... and 42 more events
06 Apr 2004
Registered office changed on 06/04/04 from: 47-49 green lane northwood middlesex HA6 3AE
06 Apr 2004
Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
09 Feb 2004
Incorporation

HOGG ESTATES LIMITED Charges

7 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: L/H basement and ground floors at 62 salisbury road great…
30 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land and premises k/a 35-37 st peters avenue…
9 November 2006
Legal charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: The f/h land and premises known as 61 high street sheerness…
9 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land and premises k/a 1 and 2 high street treorchy…
7 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Land and premises as 1 broad street spalding lincolnshire…
10 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H land and premises k/a 101-105 (odd) high street…