Company number 04571418
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, AMETHYST ROAD, NEWCASTLE UPON, TYNE, TYNE & WEAR, NE4 7YD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 100
. The most likely internet sites of HIPSWAY LIMITED are www.hipsway.co.uk, and www.hipsway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Hipsway Limited is a Private Limited Company.
The company registration number is 04571418. Hipsway Limited has been working since 23 October 2002.
The present status of the company is Active. The registered address of Hipsway Limited is West 2 Asama Court Newcastle Business Park Amethyst Road Newcastle Upon Tyne Tyne Wear Ne4 7yd. . HARRIS, Ranald James is a Secretary of the company. HARRIS, Diane is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002
Persons With Significant Control
Diane Harris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HIPSWAY LIMITED Events
12 Dec 2016
Confirmation statement made on 14 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Satisfaction of charge 3 in full
...
... and 31 more events
16 Nov 2002
Secretary resigned
16 Nov 2002
New secretary appointed
16 Nov 2002
New director appointed
16 Nov 2002
Registered office changed on 16/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
23 Oct 2002
Incorporation
15 February 2012
Deed of legal mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Portland lodge cottage, west road, hexham, northumberland…
24 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied
on 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 211 & 213 two ball lonnen newcastle upon tyne all buildings…
8 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: The f/h property known as unit A1 asama court, business…
8 August 2003
Debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: The undertaking property assets and rights of the company…