HUNTERS OF PROPERTY LIMITED
LONDON SPRINGCROFT LIMITED

Hellopages » Greater London » Islington » EC1R 3BN

Company number 01800831
Status Active
Incorporation Date 16 March 1984
Company Type Private Limited Company
Address 99/101 FARRINGDON ROAD, LONDON, EC1R 3BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Annual return made up to 16 March 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of HUNTERS OF PROPERTY LIMITED are www.huntersofproperty.co.uk, and www.hunters-of-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunters of Property Limited is a Private Limited Company. The company registration number is 01800831. Hunters of Property Limited has been working since 16 March 1984. The present status of the company is Active. The registered address of Hunters of Property Limited is 99 101 Farringdon Road London Ec1r 3bn. . HUNTER, Frank Howard is a Director of the company. Secretary BLOMFIELD, Rosemary has been resigned. Secretary PRITCHARD, Kim has been resigned. Secretary RABIN, Ena Rosaline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HUNTER, Frank Howard

80 years old

Resigned Directors

Secretary
BLOMFIELD, Rosemary
Resigned: 01 December 1997

Secretary
PRITCHARD, Kim
Resigned: 26 June 2005
Appointed Date: 15 April 1994

Secretary
RABIN, Ena Rosaline
Resigned: 06 December 2013
Appointed Date: 26 June 2005

HUNTERS OF PROPERTY LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

12 Oct 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

11 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Company name changed springcroft LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09

...
... and 68 more events
06 Mar 1989
Accounting reference date shortened from 31/03 to 31/12

16 Sep 1988
Return made up to 14/09/85; full list of members

11 Apr 1988
Registered office changed on 11/04/88 from: 22 hill crest avenue edgware middx

30 Nov 1987
Return made up to 14/12/86; full list of members

30 Jun 1987
First gazette

HUNTERS OF PROPERTY LIMITED Charges

26 May 1989
Mortgage
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: First National Commercial Bank PLC
Description: F/H property k/a 91 grove rd, south woodford in the london…
3 August 1984
Legal charge
Delivered: 4 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15 rock street, london N4.