HAVELOCK PROPERTIES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NP

Company number 03971013
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, ME2 4NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 April 2016 Statement of capital on 2016-04-20 GBP 43,500 ; Director's details changed for Anne Marjorie Granger on 24 September 2015. The most likely internet sites of HAVELOCK PROPERTIES LIMITED are www.havelockproperties.co.uk, and www.havelock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Havelock Properties Limited is a Private Limited Company. The company registration number is 03971013. Havelock Properties Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Havelock Properties Limited is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent Me2 4np. . GRANGER, Anne Marjorie is a Secretary of the company. GRANGER, Anne Marjorie is a Director of the company. Secretary KNOX, Gillian Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GRAHAM, Ronald Thomas has been resigned. Director KNOX, Alexander Mcalpine has been resigned. Director KNOX, Gillian Elizabeth has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRANGER, Anne Marjorie
Appointed Date: 03 February 2007

Director
GRANGER, Anne Marjorie
Appointed Date: 03 February 2007
75 years old

Resigned Directors

Secretary
KNOX, Gillian Elizabeth
Resigned: 03 February 2007
Appointed Date: 17 April 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
GRAHAM, Ronald Thomas
Resigned: 03 February 2007
Appointed Date: 17 April 2000
94 years old

Director
KNOX, Alexander Mcalpine
Resigned: 11 August 2015
Appointed Date: 17 April 2000
79 years old

Director
KNOX, Gillian Elizabeth
Resigned: 03 February 2007
Appointed Date: 17 April 2000
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

HAVELOCK PROPERTIES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
20 Apr 2016
Annual return made up to 12 April 2016
Statement of capital on 2016-04-20
  • GBP 43,500

19 Apr 2016
Director's details changed for Anne Marjorie Granger on 24 September 2015
19 Apr 2016
Secretary's details changed for Anne Marjorie Granger on 24 September 2015
18 Apr 2016
Director's details changed for Anne Marjorie Granger on 7 March 2016
...
... and 60 more events
27 Apr 2000
New director appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
18 Apr 2000
Registered office changed on 18/04/00 from: 381 kingsway, hove, east sussex BN3 4QD
12 Apr 2000
Incorporation

HAVELOCK PROPERTIES LIMITED Charges

23 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3 2 devonshire road hastings east sussex. With the…
20 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 4 20 marina street st leonards on sea east sussex…
22 October 2003
Legal mortgage
Delivered: 10 November 2003
Status: Satisfied on 21 May 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property ground floor flat 29 wellington square…
8 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Satisfied on 21 May 2007
Persons entitled: Hsbc Bank PLC
Description: The property known as 188 mount pleasent road, hastings…
26 October 2001
Legal mortgage
Delivered: 30 October 2001
Status: Satisfied on 21 May 2007
Persons entitled: Hsbc Bank PLC
Description: The propertyy at flat 1, rothesay house, clyde road, st…
16 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 21 May 2007
Persons entitled: Hsbc Bank PLC
Description: 51 st helens road hastings east sussex. With the benefit of…
22 September 2000
Debenture
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…