HERRIOTT PROPERTIES LIMITED
NORTHAMPTON ALBERT WATTS LIMITED

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 03607471
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 22-24 HARBOROUGH ROAD, KINGSTHORPE, NORTHAMPTON, NORTHANTS, NN2 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 30 . The most likely internet sites of HERRIOTT PROPERTIES LIMITED are www.herriottproperties.co.uk, and www.herriott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Herriott Properties Limited is a Private Limited Company. The company registration number is 03607471. Herriott Properties Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Herriott Properties Limited is 22 24 Harborough Road Kingsthorpe Northampton Northants Nn2 7az. . MARKS, Karen Ann is a Secretary of the company. KRUGER, Jeanette is a Director of the company. MARKS, Karen Ann is a Director of the company. Secretary KENNEDY, Paul Edward has been resigned. Secretary MARKS, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENNEDY, Paul Edward has been resigned. Director MARKS, Patricia has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARKS, Karen Ann
Appointed Date: 01 February 2004

Director
KRUGER, Jeanette
Appointed Date: 30 July 1998
65 years old

Director
MARKS, Karen Ann
Appointed Date: 01 February 2004
62 years old

Resigned Directors

Secretary
KENNEDY, Paul Edward
Resigned: 09 October 2000
Appointed Date: 30 July 1998

Secretary
MARKS, Patricia
Resigned: 01 February 2004
Appointed Date: 12 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1998
Appointed Date: 30 July 1998

Director
KENNEDY, Paul Edward
Resigned: 09 October 2000
Appointed Date: 30 July 1998
56 years old

Director
MARKS, Patricia
Resigned: 01 February 2004
Appointed Date: 30 July 1998
81 years old

Persons With Significant Control

Miss Karen Ann Marks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Kruger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERRIOTT PROPERTIES LIMITED Events

18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
06 Nov 1998
Particulars of mortgage/charge
19 Aug 1998
Ad 30/07/98--------- £ si 28@1=28 £ ic 2/30
18 Aug 1998
Accounting reference date extended from 31/07/99 to 30/09/99
03 Aug 1998
Secretary resigned
30 Jul 1998
Incorporation

HERRIOTT PROPERTIES LIMITED Charges

30 October 1998
Second legal charge
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Albert Edwin Richard Watts
Description: The freehold property known as 15 herriotts lane…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 herriotts lane wellingborough northamptonshire.