HUGHES PROPERTIES LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 7JD
Company number 00632882
Status Active
Incorporation Date 16 July 1959
Company Type Private Limited Company
Address 13A UPPER FROG STREET, TENBY, PEMBROKESHIRE, UNITED KINGDOM, SA70 7JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 10,066 ; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HUGHES PROPERTIES LIMITED are www.hughesproperties.co.uk, and www.hughes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Saundersfoot Rail Station is 3.5 miles; to Kilgetty Rail Station is 4.2 miles; to Narberth Rail Station is 8.9 miles; to Whitland Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hughes Properties Limited is a Private Limited Company. The company registration number is 00632882. Hughes Properties Limited has been working since 16 July 1959. The present status of the company is Active. The registered address of Hughes Properties Limited is 13a Upper Frog Street Tenby Pembrokeshire United Kingdom Sa70 7jd. . WORLEY, Anna Jane is a Secretary of the company. HUGHES, Christopher Mark Leighton is a Director of the company. HUGHES, David Leighton is a Director of the company. HUGHES, Dawn Patricia is a Director of the company. WORLEY, Anna Jane is a Director of the company. Secretary HUGHES, Dawn Patricia has been resigned. Director HUGHES, Olive Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WORLEY, Anna Jane
Appointed Date: 08 April 2004

Director
HUGHES, Christopher Mark Leighton
Appointed Date: 10 May 1993
60 years old

Director

Director

Director
WORLEY, Anna Jane
Appointed Date: 07 February 2003
58 years old

Resigned Directors

Secretary
HUGHES, Dawn Patricia
Resigned: 08 April 2004

Director
HUGHES, Olive Mary
Resigned: 16 January 1996
124 years old

HUGHES PROPERTIES LIMITED Events

27 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,066

25 May 2016
Total exemption small company accounts made up to 31 January 2016
10 Jul 2015
Total exemption small company accounts made up to 31 January 2015
21 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,066

27 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,066

...
... and 75 more events
20 Jul 1987
Accounts for a small company made up to 31 January 1987

23 Aug 1986
Accounts for a small company made up to 31 January 1986

06 Aug 1986
Return made up to 30/06/86; full list of members

28 Aug 1982
Annual return made up to 26/08/82
28 Aug 1982
Accounts made up to 30 January 1982

HUGHES PROPERTIES LIMITED Charges

27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 'Fruit shop' otherwise 'flynn's shop' upper frog street…
27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, high street, tenby dyfed.
27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, high street, tenby, dyfed.
27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: London house, upper frog street tenby dyfed.
27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13A upper frog street, tenby, dyfed.
27 May 1976
Legal charge
Delivered: 4 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9, high street, tenby, dyfed,.