H & C PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 03073094
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH, STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of H & C PROPERTIES LIMITED are www.hcproperties.co.uk, and www.h-c-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and four months. H C Properties Limited is a Private Limited Company. The company registration number is 03073094. H C Properties Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of H C Properties Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. The company`s financial liabilities are £38.06k. It is £11.33k against last year. The cash in hand is £471.28k. It is £427.39k against last year. And the total assets are £499.94k, which is £454.6k against last year. HALL, Christine is a Secretary of the company. COOTES, Derek John is a Director of the company. HALL, John Gary is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


h & c properties Key Finiance

LIABILITIES £38.06k
+42%
CASH £471.28k
+973%
TOTAL ASSETS £499.94k
+1002%
All Financial Figures

Current Directors

Secretary
HALL, Christine
Appointed Date: 27 June 1995

Director
COOTES, Derek John
Appointed Date: 27 June 1995
75 years old

Director
HALL, John Gary
Appointed Date: 27 June 1995
69 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

H & C PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Mar 2016
Satisfaction of charge 1 in full
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 56 more events
18 Aug 1995
Secretary resigned
18 Aug 1995
New director appointed
18 Aug 1995
New director appointed
18 Aug 1995
New secretary appointed
27 Jun 1995
Incorporation

H & C PROPERTIES LIMITED Charges

4 October 2002
Mortgage debenture
Delivered: 9 October 2002
Status: Satisfied on 23 November 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Legal mortgage
Delivered: 24 October 2001
Status: Satisfied on 6 November 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 190 harwoods road watford herts WD1 7RT. By way of…
3 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 12 March 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a land on north west side of watford…