HOGSMILL PROPERTIES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 00565641
Status Active
Incorporation Date 4 May 1956
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 6,000 . The most likely internet sites of HOGSMILL PROPERTIES LIMITED are www.hogsmillproperties.co.uk, and www.hogsmill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hogsmill Properties Limited is a Private Limited Company. The company registration number is 00565641. Hogsmill Properties Limited has been working since 04 May 1956. The present status of the company is Active. The registered address of Hogsmill Properties Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . ADAMS, Alan Ernest Edward is a Director of the company. Secretary ADAMS, Sandra Diana Peta has been resigned. Secretary SPRUCE, Wendy Jane has been resigned. Director ADAMS, Arthur David Denis has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
ADAMS, Sandra Diana Peta
Resigned: 06 April 2003

Secretary
SPRUCE, Wendy Jane
Resigned: 18 May 2013
Appointed Date: 06 April 2003

Director
ADAMS, Arthur David Denis
Resigned: 03 June 1995
95 years old

Persons With Significant Control

Adams Brothers (Super Transport) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOGSMILL PROPERTIES LIMITED Events

16 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6,000

28 Oct 2015
Total exemption full accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,000

...
... and 68 more events
05 Oct 1988
Full accounts made up to 31 March 1988

14 Jan 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Return made up to 23/12/87; full list of members

27 Dec 1986
Full accounts made up to 31 March 1986

27 Dec 1986
Return made up to 24/12/86; full list of members

HOGSMILL PROPERTIES LIMITED Charges

14 February 1975
Legal charge
Delivered: 24 February 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 1 and 1A manorgate road, kingsley-upon thames, london.
22 June 1972
Legal charge
Delivered: 7 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old mill, old malden lane, & land on the n/west side of…