PAUL HEARD PROPERTIES LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0RN

Company number 03078405
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address THE SPINNEY, OXTON HILL, SOUTHWELL, NOTTINGHAM, NG25 0RN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of PAUL HEARD PROPERTIES LIMITED are www.paulheardproperties.co.uk, and www.paul-heard-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. The distance to to Lowdham Rail Station is 4 miles; to Rolleston Rail Station is 5.6 miles; to Radcliffe (Notts) Rail Station is 7.8 miles; to Bingham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Heard Properties Limited is a Private Limited Company. The company registration number is 03078405. Paul Heard Properties Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Paul Heard Properties Limited is The Spinney Oxton Hill Southwell Nottingham Ng25 0rn. The company`s financial liabilities are £677.41k. It is £-140.28k against last year. The cash in hand is £88.24k. It is £-111.27k against last year. And the total assets are £708.98k, which is £-131.56k against last year. STEVENSON, Richard John is a Secretary of the company. HEARD, Julie Margaret is a Director of the company. HEARD, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEARD, Darren Paul has been resigned. Director HEARD, Julie Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


paul heard properties Key Finiance

LIABILITIES £677.41k
-18%
CASH £88.24k
-56%
TOTAL ASSETS £708.98k
-16%
All Financial Figures

Current Directors

Secretary
STEVENSON, Richard John
Appointed Date: 04 September 1995

Director
HEARD, Julie Margaret
Appointed Date: 03 August 2006
69 years old

Director
HEARD, Paul
Appointed Date: 04 September 1995
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1995
Appointed Date: 11 July 1995

Director
HEARD, Darren Paul
Resigned: 03 August 2006
Appointed Date: 23 November 2001
53 years old

Director
HEARD, Julie Margaret
Resigned: 23 November 2001
Appointed Date: 17 October 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Mr Paul Heard
Notified on: 11 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PAUL HEARD PROPERTIES LIMITED Events

20 Sep 2016
Confirmation statement made on 11 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 57 more events
18 Mar 1996
Company name changed applyglass LIMITED\certificate issued on 19/03/96
09 Oct 1995
Secretary resigned;new secretary appointed
09 Oct 1995
Director resigned;new director appointed
09 Oct 1995
Registered office changed on 09/10/95 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1995
Incorporation

PAUL HEARD PROPERTIES LIMITED Charges

26 March 2008
Mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 62 victoria street grantham…
14 September 2007
Mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at earlsfield lane grantham…
31 July 2007
Charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 79 tennyson avenue grantham lincolnshire. Fixed charge over…
31 July 2007
Charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 boultham park road lincoln. Fixed charge over all rental…
19 August 2004
Debenture
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Mortgage
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 ermine street, ancaster, grantham…
26 March 2004
Mortgage
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 castlegate, grantham, lincolnshire…
26 March 2004
Mortgage
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 39A edward street, grantham, lincolnshire…