HACHESTON PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 03250519
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address UNIT 3 CRISTAL BUSINESS PARK, 47 KNIGHTSDALE ROAD, IPSWICH, IP1 4JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HACHESTON PROPERTIES LIMITED are www.hachestonproperties.co.uk, and www.hacheston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Hacheston Properties Limited is a Private Limited Company. The company registration number is 03250519. Hacheston Properties Limited has been working since 17 September 1996. The present status of the company is Active. The registered address of Hacheston Properties Limited is Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich Ip1 4jj. The company`s financial liabilities are £65.37k. It is £-61.19k against last year. The cash in hand is £39.93k. It is £-398.17k against last year. And the total assets are £220.4k, which is £-253.17k against last year. DAWSON, Jonathan is a Secretary of the company. MORFETT, Sarah Ann is a Director of the company. Secretary DAWSON, Jonathan has been resigned. Secretary DAWSON, Michelle has been resigned. Secretary SMITH, Mary has been resigned. Director DAWSON, Jonathan Patrick has been resigned. The company operates in "Buying and selling of own real estate".


hacheston properties Key Finiance

LIABILITIES £65.37k
-49%
CASH £39.93k
-91%
TOTAL ASSETS £220.4k
-54%
All Financial Figures

Current Directors

Secretary
DAWSON, Jonathan
Appointed Date: 10 April 2004

Director
MORFETT, Sarah Ann
Appointed Date: 08 July 1999
65 years old

Resigned Directors

Secretary
DAWSON, Jonathan
Resigned: 26 October 1999
Appointed Date: 09 July 1999

Secretary
DAWSON, Michelle
Resigned: 09 July 1999
Appointed Date: 17 September 1996

Secretary
SMITH, Mary
Resigned: 10 April 2004
Appointed Date: 25 October 1999

Director
DAWSON, Jonathan Patrick
Resigned: 09 July 1999
Appointed Date: 17 September 1996
60 years old

Persons With Significant Control

Mr Jonothan Dawson
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HACHESTON PROPERTIES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 September 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

10 Jul 2015
Director's details changed for Sarah Ann Morfett on 17 June 2015
...
... and 72 more events
16 Jun 1998
Compulsory strike-off action has been discontinued
10 Jun 1998
Return made up to 17/09/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: cornerways lower hacheston, woodbridge, suffolk IP13 0PB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1998
First Gazette notice for compulsory strike-off
17 Sep 1996
Incorporation

HACHESTON PROPERTIES LIMITED Charges

22 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 13 hall road melton woodbridge suffolk…
11 May 2010
Legal charge
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Melton house melton woodbridge suffolk t/no SK319679. By…
15 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rivercote lime kiln quay woodbridge suffolk t/no SK307902…
18 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 beaconsfield road, woodridge t/no. SK98670 by way of…
18 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 beaconsfield road, woodridge t/no. SK98670 by way of…
2 December 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 athenrye court cumberland street woodbridge t/no SK201784…
28 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rosebank 36 st johns street woodbridge suffolk. By way of…
28 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pineway haugh lane woodbridge suffolk. By way of fixed…
7 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to pineway, haugh lane, woodbridge. By way of…
13 February 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 sea road felixstowe suffolk. By way of fixed charge the…
13 February 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 rendlesham road ipswich suffolk. By way of fixed charge…
6 February 2004
Debenture
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2000
Legal charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Suffolk Mercantile PLC
Description: The old farmhouse melton park melton woodbridge suffolk.
2 December 1999
Mortgage
Delivered: 3 December 1999
Status: Satisfied on 31 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 sea road felixstowe suffolk. Together with all buildings…
2 December 1999
Mortgage
Delivered: 3 December 1999
Status: Satisfied on 31 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 rendlesham road ipswich suffolk t/no SK23337. Together…
2 December 1999
Mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The nutshell 219A high street aldeburgh suffolk IP15 5DW…