H.M.C. PROPERTY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 03834309
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 3 RICHFIELD PLACE, RICHFIELD AVENUE, READING, BERKSHIRE, RG1 8EQ
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 sixty-five events have happened. The last three records are Director's details changed for Ms. Clare Fiona Mccarthy on 6 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of H.M.C. PROPERTY LIMITED are www.hmcproperty.co.uk, and www.h-m-c-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. H M C Property Limited is a Private Limited Company. The company registration number is 03834309. H M C Property Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of H M C Property Limited is 3 Richfield Place Richfield Avenue Reading Berkshire Rg1 8eq. . MCCARTHY, Geraldine Clare is a Secretary of the company. MCCARTHY, Geraldine Clare is a Director of the company. MCCARTHY, Ian James is a Director of the company. SPRINGHAM, Clare Fiona is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MCCARTHY, James Jeffrey has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCARTHY, Geraldine Clare
Appointed Date: 01 September 1999

Director
MCCARTHY, Geraldine Clare
Appointed Date: 01 September 1999
67 years old

Director
MCCARTHY, Ian James
Appointed Date: 03 June 2013
32 years old

Director
SPRINGHAM, Clare Fiona
Appointed Date: 03 June 2013
36 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
MCCARTHY, James Jeffrey
Resigned: 27 October 2013
Appointed Date: 01 September 1999
73 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Mrs Geraldine Clare Mccarthy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

H.M.C. PROPERTY LIMITED Events

06 Sep 2016
Director's details changed for Ms. Clare Fiona Mccarthy on 6 September 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Apr 2016
Director's details changed for Mr. Ian James Mccarthy on 24 March 2016
11 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

...
... and 55 more events
28 Sep 1999
New director appointed
08 Sep 1999
Secretary resigned
08 Sep 1999
Director resigned
08 Sep 1999
Registered office changed on 08/09/99 from: 25 hill road theydon bois epping essex CM16 7LX
01 Sep 1999
Incorporation

H.M.C. PROPERTY LIMITED Charges

9 April 2010
Deed of legal mortgage
Delivered: 13 April 2010
Status: Satisfied on 26 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113, 115, 117, 119 high street, hampton, hampton hill all…
30 May 2008
Legal mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Redman building redman road porte marsh industrial estate…
14 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h land known as 373 high street cheltenham t/n…
6 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H land at 2 radway road, shirley, solihull, west midlands…
8 February 2007
Deed of legal mortgage
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land being the health centre plymouth road south brent…
8 February 2007
Deed of legal mortgage
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at unit 6 weston business park landscape close…
5 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 3 December 2010
Persons entitled: National Westminster Bank PLC
Description: 127 high street teddington middlesex. By way of fixed…
5 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 17 May 2006
Persons entitled: Barclays Bank PLC
Description: 127 high street teddington middlesex t/n SGL474782.
5 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 3 November 2006
Persons entitled: Barclays Bank PLC
Description: 113-119 high street hampton hill middlesex t/n's SGL161914…
23 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 17 May 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 63 fore street trowbride BA14 8ET.