HIGHCLIFF PROPERTY MANAGEMENT LIMITED
N E LINCS

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8HP

Company number 03507748
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address 62 ST PETERS AVENUE, CLEETHORPES, N E LINCS, DN35 8HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 20,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HIGHCLIFF PROPERTY MANAGEMENT LIMITED are www.highcliffpropertymanagement.co.uk, and www.highcliff-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to New Clee Rail Station is 1.6 miles; to Grimsby Town Rail Station is 2.3 miles; to Great Coates Rail Station is 4.3 miles; to Healing Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highcliff Property Management Limited is a Private Limited Company. The company registration number is 03507748. Highcliff Property Management Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Highcliff Property Management Limited is 62 St Peters Avenue Cleethorpes N E Lincs Dn35 8hp. . CROFT, Gary is a Director of the company. Secretary BROWNE, Christine Maria has been resigned. Secretary CROFT, Steven has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CROFT, Gary
Appointed Date: 03 April 1998
51 years old

Resigned Directors

Secretary
BROWNE, Christine Maria
Resigned: 24 January 2002
Appointed Date: 03 April 1998

Secretary
CROFT, Steven
Resigned: 29 October 2013
Appointed Date: 24 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 10 February 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 May 1998
Appointed Date: 10 February 1998

HIGHCLIFF PROPERTY MANAGEMENT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 88 more events
15 May 1998
Secretary resigned
01 May 1998
New director appointed
01 May 1998
New secretary appointed
01 May 1998
Registered office changed on 01/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Feb 1998
Incorporation

HIGHCLIFF PROPERTY MANAGEMENT LIMITED Charges

29 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 151 laceby road grimsby t/no HS94741 with the benefit…
23 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 62 st peters avenue cleethorpes. With the…
6 February 2007
Debenture
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Mortgage deed
Delivered: 17 May 2006
Status: Satisfied on 20 January 2011
Persons entitled: Mortgage Express
Description: 14 lincoln boulevard grimsby south humberside t/n HS52814…
10 May 2006
Mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 cambridge road, grimsby, south humberside t/no…
10 May 2006
Mortgage deed
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property being 1 clarendon road, grimsby, south humberside…
10 May 2006
Mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 humber street cleethorpes south humberside t/no HS172369…
10 May 2006
Mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 116 lambert road grimsby south humberside t/no HS257978…
10 May 2006
Mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 cleveland gardens grimsby south humberside t/np HS204254…
10 May 2006
Mortgage
Delivered: 12 May 2006
Status: Satisfied on 20 January 2011
Persons entitled: Mortgage Express
Description: 20 crescent street grimsby south humberside t/no HS10328…
11 July 2003
Legal mortgage
Delivered: 16 July 2003
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 14 lincoln boulevard grimsby…
8 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
Legal mortgage
Delivered: 9 May 2003
Status: Satisfied on 19 October 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 9 high cliff terrace high cliff road and 2 humber…
22 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 grimsby road cleethorpes north east lincolnshire t/no:…
19 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 20 January 2011
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 44 st ives crescent, grimsby, north east…
5 November 2002
Legal charge
Delivered: 8 November 2002
Status: Satisfied on 20 January 2011
Persons entitled: Paragon Mortgages Limited
Description: 87 park street cleethorpes north east lincolnshire t/n…
22 August 2002
Legal charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property being 29 humber…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property being 7 cleveland gardens grimsby north east…
29 May 2002
Legal charge
Delivered: 1 June 2002
Status: Satisfied on 20 January 2011
Persons entitled: Paragon Mortgages Limited
Description: 20 crescent street grimsby north east lincolnshire t/no…
29 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 116 lambert road grimsby north east…
15 May 2002
Legal charge
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 cambridge road grimsby north east lincolnshire floating…
7 May 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 1 clarendon road grimsby north east…
2 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 11 October 2002
Persons entitled: Aib Group (UK) PLC
Description: 3 oban drive blackburn.
2 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 20 January 2011
Persons entitled: Aib Group (UK) PLC
Description: 9 highcliff terrace cleethorpes humberside.
2 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 11 October 2002
Persons entitled: Aib Group (UK) PLC
Description: 8 scholes street darwen lancashire.
26 April 1999
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 20 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 192 wellington street…
26 April 1999
Mortgage debenture
Delivered: 13 September 2000
Status: Satisfied on 11 October 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…