HCT PROPERTIES LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9JJ

Company number 04514251
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address C/O SIVA PALAN & CO, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of HCT PROPERTIES LIMITED are www.hctproperties.co.uk, and www.hct-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Hct Properties Limited is a Private Limited Company. The company registration number is 04514251. Hct Properties Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Hct Properties Limited is C O Siva Palan Co 69 75 Boston Manor Road Brentford Middlesex Tw8 9jj. The company`s financial liabilities are £95.91k. It is £-16.56k against last year. The cash in hand is £5.51k. It is £5.05k against last year. And the total assets are £5.51k, which is £5.05k against last year. SIDHU, Tracy Jane is a Secretary of the company. SIDHU, Satnam Singh is a Director of the company. Secretary SIDHU, Satnam Singh has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director SIDHU, Tracy Jane has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Development of building projects".


hct properties Key Finiance

LIABILITIES £95.91k
-15%
CASH £5.51k
+1090%
TOTAL ASSETS £5.51k
+1090%
All Financial Figures

Current Directors

Secretary
SIDHU, Tracy Jane
Appointed Date: 04 September 2006

Director
SIDHU, Satnam Singh
Appointed Date: 04 September 2006
67 years old

Resigned Directors

Secretary
SIDHU, Satnam Singh
Resigned: 04 September 2006
Appointed Date: 19 August 2002

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
SIDHU, Tracy Jane
Resigned: 04 September 2006
Appointed Date: 19 August 2002
61 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Satnam Singh Sidhu
Notified on: 19 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HCT PROPERTIES LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 33 more events
02 Sep 2002
New director appointed
02 Sep 2002
New secretary appointed
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
19 Aug 2002
Incorporation

HCT PROPERTIES LIMITED Charges

11 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Satisfied on 8 June 2013
Persons entitled: Hsbc Bank PLC
Description: 10 park street slough t/n BK325141. With the benefit of all…
6 February 2004
Debenture
Delivered: 10 February 2004
Status: Satisfied on 8 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…