HAMILTON HARGREAVES LIMITED
MANSFIELD NOTTS PROPS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 9NJ

Company number 08264165
Status Active
Incorporation Date 23 October 2012
Company Type Private Limited Company
Address 159 YORKE STREET, MANSFIELD WOODHOUSE, MANSFIELD, NOTTINGHAMSHIRE, NG19 9NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 082641650009, created on 17 March 2016. The most likely internet sites of HAMILTON HARGREAVES LIMITED are www.hamiltonhargreaves.co.uk, and www.hamilton-hargreaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Newstead Rail Station is 5.9 miles; to Hucknall Rail Station is 8.1 miles; to Langley Mill Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Hargreaves Limited is a Private Limited Company. The company registration number is 08264165. Hamilton Hargreaves Limited has been working since 23 October 2012. The present status of the company is Active. The registered address of Hamilton Hargreaves Limited is 159 Yorke Street Mansfield Woodhouse Mansfield Nottinghamshire Ng19 9nj. . TAPLIN, Julie Loretta is a Secretary of the company. BEECH, Glyn is a Director of the company. Director COPE, John Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAPLIN, Julie Loretta
Appointed Date: 11 April 2013

Director
BEECH, Glyn
Appointed Date: 23 October 2012
54 years old

Resigned Directors

Director
COPE, John Arthur
Resigned: 04 September 2015
Appointed Date: 23 October 2012
75 years old

Persons With Significant Control

Mr Glyn Beech
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON HARGREAVES LIMITED Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Mar 2016
Registration of charge 082641650009, created on 17 March 2016
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

21 Oct 2015
Registration of charge 082641650007, created on 16 October 2015
...
... and 21 more events
12 Apr 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

09 Apr 2013
Company name changed notts props LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08

09 Apr 2013
Change of name notice
30 Mar 2013
Particulars of a mortgage or charge / charge no: 1
23 Oct 2012
Incorporation

HAMILTON HARGREAVES LIMITED Charges

17 March 2016
Charge code 0826 4165 0009
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Ajay Mooneeram
Description: 122/124 chesterfield road north mansfield nottinghamshire…
16 October 2015
Charge code 0826 4165 0008
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Ajay Mooneeram
Description: Redlands christian care home rock hill mansfield…
16 October 2015
Charge code 0826 4165 0007
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Ajay Mooneeram
Description: Redlands christian care home rock hill mansfield…
4 September 2015
Charge code 0826 4165 0006
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 7 colliery road, bircotes, doncaster; 44 whitewater road…
2 June 2014
Charge code 0826 4165 0005
Delivered: 4 June 2014
Status: Satisfied on 24 September 2015
Persons entitled: John Arthur Cope
Description: 7 colliery road, bircotes, doncaster DN11 8AA registered at…
20 February 2014
Charge code 0826 4165 0004
Delivered: 3 March 2014
Status: Satisfied on 24 September 2015
Persons entitled: John Arthur Cope
Description: 44 whitewater road, new ollerton, newark NG22 9XD…
10 January 2014
Charge code 0826 4165 0003
Delivered: 20 January 2014
Status: Satisfied on 24 September 2015
Persons entitled: John Arthur Cope
Description: 68 third avenue, clipstone, notts, NG21 9DE. Notification…
23 August 2013
Charge code 0826 4165 0002
Delivered: 30 August 2013
Status: Satisfied on 29 May 2014
Persons entitled: John Arthur Cope
Description: All that freehold property known as 169 walesby lane new…
19 March 2013
Debenture
Delivered: 30 March 2013
Status: Satisfied on 24 September 2015
Persons entitled: John Arthur Cope
Description: Fixed and floating charge over the undertaking and all…