HODWICK PROPERTIES LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AW

Company number 05350150
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 1-3 DUDLEY STREET, GRIMSBY, N.E.LINCS, DN31 2AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000 . The most likely internet sites of HODWICK PROPERTIES LIMITED are www.hodwickproperties.co.uk, and www.hodwick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to New Clee Rail Station is 1.7 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hodwick Properties Limited is a Private Limited Company. The company registration number is 05350150. Hodwick Properties Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Hodwick Properties Limited is 1 3 Dudley Street Grimsby N E Lincs Dn31 2aw. . HODGSON, Patrick David is a Secretary of the company. HODGSON, Patrick David is a Director of the company. HODGSON, Susan Dawn is a Director of the company. WICKHAM, John Edward George is a Director of the company. WICKHAM, Lesley is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HODGSON, Patrick David
Appointed Date: 02 February 2005

Director
HODGSON, Patrick David
Appointed Date: 02 February 2005
76 years old

Director
HODGSON, Susan Dawn
Appointed Date: 02 February 2005
76 years old

Director
WICKHAM, John Edward George
Appointed Date: 02 February 2005
73 years old

Director
WICKHAM, Lesley
Appointed Date: 02 February 2005
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Persons With Significant Control

Mr Patrick David Hodgson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr John Edward George Wickham
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

HODWICK PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000

...
... and 43 more events
11 Mar 2005
New secretary appointed;new director appointed
11 Mar 2005
New director appointed
11 Mar 2005
New director appointed
11 Mar 2005
New director appointed
02 Feb 2005
Incorporation

HODWICK PROPERTIES LIMITED Charges

4 November 2011
Mortgage deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 rudham avenue grimsby north east lincolnshire t/no…
8 March 2011
Mortgage deed
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43A nicholson road healing grimsby t/no HS65631;…
28 September 2010
Mortgage
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 rudham avenue grimsby.
27 July 2010
Debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2009
Mortgage
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 61 fairmont road grimsby t/n HS12542…
1 July 2008
Mortgage
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 41 weelsby avenue, grimsby.
31 May 2007
Mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at nettleton road caistor market rasen together with…
2 May 2007
Mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 125 legsby avenue grimsby north east…
29 October 2006
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 28 st augustine avenue grimsby t/no HS48790…
14 July 2006
Mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 51 wellowgate grimsby N.E. lincs t/no D166607. Together…