HAPSTEAD PROPERTIES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2RG
Company number 05885892
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 058858920005 in full; Registration of charge 058858920011, created on 9 August 2016. The most likely internet sites of HAPSTEAD PROPERTIES LIMITED are www.hapsteadproperties.co.uk, and www.hapstead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hapstead Properties Limited is a Private Limited Company. The company registration number is 05885892. Hapstead Properties Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Hapstead Properties Limited is Springfield House Springfield Road Horsham West Sussex Rh12 2rg. . RINGROSE, Murray Peter is a Director of the company. Secretary RINGROSE, Brenda has been resigned. Director RINGROSE, Brenda has been resigned. Director RINGROSE, Peter Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RINGROSE, Murray Peter
Appointed Date: 25 July 2006
50 years old

Resigned Directors

Secretary
RINGROSE, Brenda
Resigned: 09 February 2016
Appointed Date: 25 July 2006

Director
RINGROSE, Brenda
Resigned: 09 February 2016
Appointed Date: 25 July 2006
78 years old

Director
RINGROSE, Peter Douglas
Resigned: 09 February 2016
Appointed Date: 25 July 2006
77 years old

Persons With Significant Control

Mr Murray Peter Ringrose
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brenda Ringrose
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Peter Douglas Ringrose
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HAPSTEAD PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Sep 2016
Satisfaction of charge 058858920005 in full
09 Aug 2016
Registration of charge 058858920011, created on 9 August 2016
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Jul 2016
Registration of charge 058858920010, created on 30 June 2016
...
... and 40 more events
06 Sep 2007
Return made up to 25/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 May 2007
Particulars of mortgage/charge
21 Mar 2007
Ad 25/07/06--------- £ si 2@1=2 £ ic 2/4
22 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2006
Incorporation

HAPSTEAD PROPERTIES LIMITED Charges

9 August 2016
Charge code 0588 5892 0011
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Onesavingsbank PLC
Description: 52B springfield road crawley west sussex RH11 8AH…
30 June 2016
Charge code 0588 5892 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC T/as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: 52 caburn heights. Crawley. West sussex. RH11 8SS…
9 May 2016
Charge code 0588 5892 0009
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 19 beverley mews. Crawley. West sussex. RH10 1UE…
9 May 2016
Charge code 0588 5892 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 12 farmleigh close. Crawley. West sussex. RH10 3AH…
9 May 2016
Charge code 0588 5892 0007
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: 57 beverley mews crawley west sussex RH10 1UE…
9 May 2016
Charge code 0588 5892 0006
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 4 the orchard. Victoria road. Horley. Surrey RH6 7AT…
22 September 2015
Charge code 0588 5892 0005
Delivered: 24 September 2015
Status: Satisfied on 3 September 2016
Persons entitled: Sunil Wickremeratne
Description: 12 farmleigh close, pound hill, crawley, west sussex t/no…
28 March 2008
Deed of charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 walesbeech crawley west sussex fixed charge over all…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 binney court, pound hill, crawley, west sussex. By way…
27 September 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 forrester road southgate crawley west sussex.
8 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 lincoln close tilgate crawley west sussex.