HARE PARK PROPERTIES LTD
YORKS FRED OADE & SONS LIMITED

Hellopages » West Yorkshire » Kirklees » WF16 0JD

Company number 00276662
Status Active
Incorporation Date 8 June 1933
Company Type Private Limited Company
Address 19 OLDFIELD LANE, HECKMONDWIKE, YORKS, WF16 0JD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-31 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARE PARK PROPERTIES LTD are www.hareparkproperties.co.uk, and www.hare-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and four months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 7 miles; to Leeds Rail Station is 8 miles; to Brockholes Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hare Park Properties Ltd is a Private Limited Company. The company registration number is 00276662. Hare Park Properties Ltd has been working since 08 June 1933. The present status of the company is Active. The registered address of Hare Park Properties Ltd is 19 Oldfield Lane Heckmondwike Yorks Wf16 0jd. . OADE, Yvette Alison, Dr is a Secretary of the company. OADE, Anthony Leonard is a Director of the company. Secretary OADE, Dorothy has been resigned. Director OADE, Dorothy has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
OADE, Yvette Alison, Dr
Appointed Date: 13 December 2007

Director

Resigned Directors

Secretary
OADE, Dorothy
Resigned: 30 May 2006

Director
OADE, Dorothy
Resigned: 30 May 2006
96 years old

HARE PARK PROPERTIES LTD Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 6,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 6,000

27 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
05 Apr 1988
Particulars of mortgage/charge

12 Oct 1987
Accounts for a small company made up to 31 December 1986

18 Sep 1987
Return made up to 27/08/87; full list of members

06 Jan 1987
Accounts for a small company made up to 31 December 1985

06 Jan 1987
Return made up to 31/10/86; full list of members

HARE PARK PROPERTIES LTD Charges

7 August 2008
Legal mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings at 19 oldfield heckmondwike with the…
4 September 1997
Debenture
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied on 22 November 2012
Persons entitled: Midland Bank PLC
Description: F/H property at millbridge service station bradford road…
31 March 1988
Further charge
Delivered: 5 April 1988
Status: Satisfied on 22 November 2012
Persons entitled: Esso Petroleum Company Limited
Description: F/H millbridge service station bradford road liversedge…
24 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 22 November 2012
Persons entitled: Esso Petroleum Company Limited
Description: F/H millbridge service station bradford road, liversedge…
6 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied on 22 November 2012
Persons entitled: Midland Bank PLC
Description: Plot of land situate at holme street, millbridge…
21 August 1981
Legal charge
Delivered: 25 August 1981
Status: Satisfied on 22 November 2012
Persons entitled: Midland Bank PLC
Description: F/H land situate in bradford rd millbridge liversedge west…
6 January 1981
Fixed and floating charge
Delivered: 14 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
6 August 1976
Mortgage
Delivered: 16 August 1976
Status: Satisfied on 22 November 2012
Persons entitled: Midland Bank PLC
Description: 19, oldfield lane, heckmondwike together with all fixtures.