HABCO PROPERTY INVESTMENT COMPANY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 1AL

Company number 03009934
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address SUN HOLLOW HOLLING MOOR LANE, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1AL
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 ninety-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of HABCO PROPERTY INVESTMENT COMPANY LIMITED are www.habcopropertyinvestmentcompany.co.uk, and www.habco-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Habco Property Investment Company Limited is a Private Limited Company. The company registration number is 03009934. Habco Property Investment Company Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Habco Property Investment Company Limited is Sun Hollow Holling Moor Lane Wickersley Rotherham South Yorkshire S66 1al. . HABBIN, John Harry Frederick is a Secretary of the company. HABBIN, Jennifer is a Director of the company. HABBIN, John Harry Frederick is a Director of the company. HABBIN, Richard Leonard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HABBIN, Gillian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HABBIN, John Harry Frederick
Appointed Date: 17 January 1995

Director
HABBIN, Jennifer
Appointed Date: 17 January 1995
76 years old

Director
HABBIN, John Harry Frederick
Appointed Date: 17 January 1995
74 years old

Director
HABBIN, Richard Leonard
Appointed Date: 17 January 1995
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Director
HABBIN, Gillian
Resigned: 31 October 2002
Appointed Date: 17 January 1995
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Mr Richard Leonard Habbin
Notified on: 1 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Harry Frederick Habbin
Notified on: 1 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HABCO PROPERTY INVESTMENT COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

21 Dec 2015
Director's details changed for Jennifer Habbin on 1 May 2015
04 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 86 more events
23 Jan 1995
New director appointed

23 Jan 1995
Director resigned;new director appointed

23 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

23 Jan 1995
Registered office changed on 23/01/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

16 Jan 1995
Incorporation

HABCO PROPERTY INVESTMENT COMPANY LIMITED Charges

1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 hill rise close flanderwell rotherham all plant and…
1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Thornfields cross street bramley rotherham all plant and…
1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4A and 4B lings lane wickersley rotherham all plant and…
1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 haydon grove flanderwell rotherham all plant and…
1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 gilberthorpe street rotherham all plant and machinery…
1 November 2011
Legal mortgage
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Faraday court and faraday house clifton crescent north…
1 November 2011
Mortgage debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 10 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Faraday house, clifton crescent north, rotherham. Assigns…
13 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 4 lings lane wickersley rotherham. Assigns the goodwill of…
13 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 10 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Faraday court clifton crescent north rotherham. Assigns the…
28 February 2007
Legal mortgage
Delivered: 20 March 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 37 gilberthorne street clifton rotherham. Assigns the…
28 February 2007
Legal mortgage
Delivered: 20 March 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC
Description: 5 haydon grove wickersley rotherham. Assigns the goodwill…
26 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Thornfield, cross street, bramley, rotherham. Assigns the…
19 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 5 December 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 gilberthorpe street rotherham south yorkshire and the…
2 December 1996
Legal charge
Delivered: 4 December 1996
Status: Satisfied on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 gilthorpe street rotherham south yorkshire t/no syk…
19 February 1996
Legal charge
Delivered: 28 February 1996
Status: Satisfied on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 haydon grove flanderwell rotherham south yorkshire…
22 May 1995
Debenture
Delivered: 27 May 1995
Status: Satisfied on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 4 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a faraday house and raraday court…