HYDRO PROPERTIES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9PW

Company number 07240350
Status Active
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address REIGATE PLACE, 43 LONDON ROAD, REIGATE, SURREY, RH2 9PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Sean Paul Reardon as a director on 22 February 2017; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of HYDRO PROPERTIES LIMITED are www.hydroproperties.co.uk, and www.hydro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Hydro Properties Limited is a Private Limited Company. The company registration number is 07240350. Hydro Properties Limited has been working since 30 April 2010. The present status of the company is Active. The registered address of Hydro Properties Limited is Reigate Place 43 London Road Reigate Surrey Rh2 9pw. . MULFORD, Alison Susan is a Director of the company. REARDON, Sean Paul is a Director of the company. Director FLOOK, Robert James has been resigned. Director FLOOK, Robert James has been resigned. Director WALLIS, Phillip Trevor has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MULFORD, Alison Susan
Appointed Date: 17 March 2011
60 years old

Director
REARDON, Sean Paul
Appointed Date: 22 February 2017
38 years old

Resigned Directors

Director
FLOOK, Robert James
Resigned: 22 June 2015
Appointed Date: 29 August 2014
48 years old

Director
FLOOK, Robert James
Resigned: 08 October 2013
Appointed Date: 30 September 2013
48 years old

Director
WALLIS, Phillip Trevor
Resigned: 22 June 2015
Appointed Date: 30 April 2010
63 years old

HYDRO PROPERTIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Mar 2017
Appointment of Mr Sean Paul Reardon as a director on 22 February 2017
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Termination of appointment of Robert James Flook as a director on 22 June 2015
...
... and 19 more events
19 Oct 2011
Annual return made up to 30 April 2011 with full list of shareholders
30 Aug 2011
First Gazette notice for compulsory strike-off
30 Mar 2011
Appointment of Alison Susan Mulford as a director
06 Jul 2010
Current accounting period extended from 30 April 2011 to 31 May 2011
30 Apr 2010
Incorporation

HYDRO PROPERTIES LIMITED Charges

14 June 2013
Charge code 0724 0350 0001
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Boca Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…