HAYMARKET GROUP PROPERTIES LIMITED
TWICKENHAM LANCASTER GATE PROPERTIES LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3SP

Company number 01469098
Status Active
Incorporation Date 27 December 1979
Company Type Private Limited Company
Address BRIDGE HOUSE, 69 LONDON ROAD, TWICKENHAM, ENGLAND, TW1 3SP
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 one hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HAYMARKET GROUP PROPERTIES LIMITED are www.haymarketgroupproperties.co.uk, and www.haymarket-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Haymarket Group Properties Limited is a Private Limited Company. The company registration number is 01469098. Haymarket Group Properties Limited has been working since 27 December 1979. The present status of the company is Active. The registered address of Haymarket Group Properties Limited is Bridge House 69 London Road Twickenham England Tw1 3sp. . FREEMAN, Brian John is a Secretary of the company. COSTELLO, Kevin is a Director of the company. FREEMAN, Brian John is a Director of the company. HESELTINE, Michael Ray Dibdin, Lord is a Director of the company. HESELTINE, Rupert, Hon is a Director of the company. Secretary DUCKWORTH, Jeremy Dyce has been resigned. Secretary FRASER, David Baird has been resigned. Director DUCKWORTH, Jeremy Dyce has been resigned. Director FRASER, David Baird has been resigned. Director GOODMAN, Philip Stanley has been resigned. Director MASTERS, John Lindsay has been resigned. Director TINDALL, Simon Papillon has been resigned. Director VERDON-ROE, Eric Alliott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREEMAN, Brian John
Appointed Date: 19 January 2016

Director
COSTELLO, Kevin
Appointed Date: 19 December 2014
60 years old

Director
FREEMAN, Brian John
Appointed Date: 30 October 2014
61 years old

Director
HESELTINE, Michael Ray Dibdin, Lord
Appointed Date: 05 January 2004
92 years old

Director
HESELTINE, Rupert, Hon
Appointed Date: 05 January 2004
58 years old

Resigned Directors

Secretary
DUCKWORTH, Jeremy Dyce
Resigned: 20 May 2015
Appointed Date: 09 February 2005

Secretary
FRASER, David Baird
Resigned: 09 February 2005

Director
DUCKWORTH, Jeremy Dyce
Resigned: 20 May 2015
Appointed Date: 09 February 2005
62 years old

Director
FRASER, David Baird
Resigned: 01 December 2006
85 years old

Director
GOODMAN, Philip Stanley
Resigned: 05 January 2004
Appointed Date: 31 December 2001
66 years old

Director
MASTERS, John Lindsay
Resigned: 24 March 1999
92 years old

Director
TINDALL, Simon Papillon
Resigned: 31 December 2001
87 years old

Director
VERDON-ROE, Eric Alliott
Resigned: 26 November 2008
Appointed Date: 05 January 2004
73 years old

Persons With Significant Control

Haymarket Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYMARKET GROUP PROPERTIES LIMITED Events

23 Jan 2017
Full accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
11 Feb 2016
Full accounts made up to 30 June 2015
20 Jan 2016
Appointment of Mr Brian John Freeman as a secretary on 19 January 2016
11 Dec 2015
Registration of charge 014690980014, created on 25 November 2015
...
... and 114 more events
29 Jan 1987
Alter share structure

13 Nov 1986

17 Jun 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Feb 1980
Articles of association
27 Dec 1979
Incorporation

HAYMARKET GROUP PROPERTIES LIMITED Charges

25 November 2015
Charge code 0146 9098 0014
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
20 July 2010
Composite debenture
Delivered: 5 August 2010
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
Description: Land, shares, investments, equipment, controlled debts…
20 July 2004
Supplemental debenture supplemental to the debenture dated 19 march 2004 and
Delivered: 28 July 2004
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Securitytrustee)
Description: The f/h property known as teddington studios 5 broom road…
20 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as teddington studios 5 broom road…
19 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property being kings house 174 hammersmith…
19 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property being 22 bute gardens & 11/17…
19 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Mortgage debenture
Delivered: 29 April 1997
Status: Satisfied on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1986
Legal mortgage
Delivered: 26 March 1986
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 29 lancaster gate, westminster, london. Title no. 304440…
3 May 1985
Legal mortgage
Delivered: 10 May 1985
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 30 lancaster gate westminster london W2. T/N. Ngl 441171…
3 May 1985
Legal mortgage
Delivered: 10 May 1985
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 15 lancaster mews westminster london. T/N. Ln 172273…
12 October 1982
Legal mortgage
Delivered: 18 October 1982
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 22 lancaster gate, and 12 lancaster mews, paddington, city…
12 October 1982
Legal mortgage
Delivered: 18 October 1982
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 108 lancaster mews, lancaster gate, paddington city of…
12 October 1982
Legal mortgage
Delivered: 18 October 1982
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 138 lancasta mews, lancster gate, paddington, city of…