HODGSON PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Kesteven » NG34 7TR

Company number 04621883
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 28 CARRE STREET, SLEAFORD, LINCOLNSHIRE, NG34 7TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HODGSON PROPERTIES LIMITED are www.hodgsonproperties.co.uk, and www.hodgson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 5 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hodgson Properties Limited is a Private Limited Company. The company registration number is 04621883. Hodgson Properties Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Hodgson Properties Limited is 28 Carre Street Sleaford Lincolnshire Ng34 7tr. . ESPIN, Alan John is a Secretary of the company. HODGSON, Christopher John is a Director of the company. HODGSON, Robert Bembrose is a Director of the company. Secretary GRANT SECRETARIES LIMITED has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. Director HODGSON, John Oliver has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ESPIN, Alan John
Appointed Date: 19 December 2002

Director
HODGSON, Christopher John
Appointed Date: 19 December 2002
76 years old

Director
HODGSON, Robert Bembrose
Appointed Date: 19 December 2002
65 years old

Resigned Directors

Secretary
GRANT SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
GRANT DIRECTORS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002
31 years old

Director
HODGSON, John Oliver
Resigned: 08 July 2006
Appointed Date: 19 December 2002
99 years old

HODGSON PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 201,000

19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 201,000

...
... and 48 more events
16 Jan 2003
New director appointed
16 Jan 2003
New secretary appointed
16 Jan 2003
New director appointed
16 Jan 2003
Registered office changed on 16/01/03 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB
19 Dec 2002
Incorporation

HODGSON PROPERTIES LIMITED Charges

2 August 2013
Charge code 0462 1883 0010
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Elizabeth Hodgson
Description: F/H property 19/19A market place, sleaford.
2 August 2012
Legal charge
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: J Hodgson & Sons Limited
Description: Flat 1A the white hart southgate sleaford.
13 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: J Hodgson and Sons Limited
Description: 3A and 4A white hart mews, southgate, sleaford.
15 June 2009
Mortgage
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Mrs Elizabeth Hodgson
Description: 2 high street, ruskington, sleaford, lincolnshire.
22 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The white hart market place spalding lincolnshire. By way…
22 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at church lane sleaford lincolnshire. By…
29 September 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: John Oliver Hodgson
Description: 30/31 market place grantham lincolnshire t/n LL79234.
4 July 2003
Mortgage deed
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: White hart spalding lincolnshire. Together with all…
10 February 2003
Mortgage deed
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 28 market place grantham…
31 January 2003
Debenture deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…