HOLLYWOOD PROPERTY DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L5 2PX
Company number 06408702
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address 7 STANLEY ROAD, KIRKDALE, LIVERPOOL, MERSEYSIDE, L5 2PX
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 forty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of HOLLYWOOD PROPERTY DEVELOPMENTS LIMITED are www.hollywoodpropertydevelopments.co.uk, and www.hollywood-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Edge Hill Rail Station is 2.1 miles; to Brunswick Rail Station is 2.9 miles; to Kirkby Rail Station is 5.4 miles; to Formby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollywood Property Developments Limited is a Private Limited Company. The company registration number is 06408702. Hollywood Property Developments Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Hollywood Property Developments Limited is 7 Stanley Road Kirkdale Liverpool Merseyside L5 2px. . FAZAKERLEY, Joanne is a Secretary of the company. FAZAKERLEY, Joanne is a Director of the company. FAZAKERLEY, Michael is a Director of the company. Secretary SNOW, Jennifer has been resigned. Director SNOW, Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAZAKERLEY, Joanne
Appointed Date: 05 October 2009

Director
FAZAKERLEY, Joanne
Appointed Date: 05 October 2009
55 years old

Director
FAZAKERLEY, Michael
Appointed Date: 25 October 2007
54 years old

Resigned Directors

Secretary
SNOW, Jennifer
Resigned: 05 October 2009
Appointed Date: 25 October 2007

Director
SNOW, Charles
Resigned: 05 October 2009
Appointed Date: 25 October 2007
55 years old

Persons With Significant Control

Mrs Joanne Fazakerley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Edward Fazakerley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYWOOD PROPERTY DEVELOPMENTS LIMITED Events

09 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 33 more events
20 Apr 2009
Total exemption small company accounts made up to 31 October 2008
09 Dec 2008
Return made up to 25/10/08; full list of members
09 Dec 2008
Registered office changed on 09/12/2008 from 214 vanilla factory 39 fleet street liverpool merseyside L1 4AR
06 Aug 2008
Particulars of a mortgage or charge / charge no: 1
25 Oct 2007
Incorporation

HOLLYWOOD PROPERTY DEVELOPMENTS LIMITED Charges

10 January 2014
Charge code 0640 8702 0008
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 stanley road liverpool L5 2PX. Freehold. Title number…
4 April 2013
Legal charge
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 stanley road liverpool.
2 November 2010
Mortgage
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 47 newman street liverpool t/no LA271739 together with…
22 September 2010
Debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Mortgage deed
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 goodall street liverpool t/n MS87090…
2 February 2010
Mortgage deed
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 84 tetlow street, liverpool t/no LA286095…
27 October 2009
Mortgage
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 43 winchester road liverpool t/no MS279480 together with…
25 July 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 city road, liverpool by way of fixed charge, the benefit…