MACADAMIAHILL PROPERTIES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HL

Company number 06944026
Status Active
Incorporation Date 25 June 2009
Company Type Private Limited Company
Address MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTS, SG8 5HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 26 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Full accounts made up to 28 June 2015. The most likely internet sites of MACADAMIAHILL PROPERTIES LIMITED are www.macadamiahillproperties.co.uk, and www.macadamiahill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Macadamiahill Properties Limited is a Private Limited Company. The company registration number is 06944026. Macadamiahill Properties Limited has been working since 25 June 2009. The present status of the company is Active. The registered address of Macadamiahill Properties Limited is Mint House Newark Close Royston Herts Sg8 5hl. . HARRIS, Peter Mark is a Director of the company. THIRLWELL, Angus is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARRIS, Peter Mark
Appointed Date: 25 June 2009
70 years old

Director
THIRLWELL, Angus
Appointed Date: 25 June 2009
62 years old

MACADAMIAHILL PROPERTIES LIMITED Events

10 Mar 2017
Full accounts made up to 26 June 2016
18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

24 Mar 2016
Full accounts made up to 28 June 2015
03 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

13 Apr 2015
Full accounts made up to 29 June 2014
...
... and 11 more events
30 Jun 2011
Director's details changed for Mr Angus Thirlwell on 25 June 2011
30 Jun 2011
Director's details changed for Mr Peter Mark Harris on 25 June 2011
08 Feb 2011
Full accounts made up to 27 June 2010
06 Jul 2010
Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2009
Incorporation

MACADAMIAHILL PROPERTIES LIMITED Charges

5 November 2014
Charge code 0694 4026 0003
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0694 4026 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0694 4026 0001
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…