HERRINGTHORPE PROPERTY COMPANY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2EN

Company number 00852755
Status Active
Incorporation Date 28 June 1965
Company Type Private Limited Company
Address ALLOTTS BUSINESS SERVICES LTD, THE OLD GRAMMAR SCHOOL, 13,MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2EN
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 seventy-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mrs Susan Scott Millward on 11 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of HERRINGTHORPE PROPERTY COMPANY LIMITED are www.herringthorpepropertycompany.co.uk, and www.herringthorpe-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Herringthorpe Property Company Limited is a Private Limited Company. The company registration number is 00852755. Herringthorpe Property Company Limited has been working since 28 June 1965. The present status of the company is Active. The registered address of Herringthorpe Property Company Limited is Allotts Business Services Ltd The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2en. . MILLWARD, Susan Scott is a Director of the company. Secretary BATTY, Joseph has been resigned. Secretary BATTY, Rita Winifred has been resigned. Director BATTY, Emma has been resigned. Director BATTY, Joseph has been resigned. Director BATTY, Leslie has been resigned. Director BATTY, Rita Winifred has been resigned. Director FOWLIE, Pamela Duff Foers has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILLWARD, Susan Scott
Appointed Date: 03 May 2012
70 years old

Resigned Directors

Secretary
BATTY, Joseph
Resigned: 13 May 1993

Secretary
BATTY, Rita Winifred
Resigned: 23 March 2012

Director
BATTY, Emma
Resigned: 24 April 1993
28 years old

Director
BATTY, Joseph
Resigned: 13 May 1993
30 years old

Director
BATTY, Leslie
Resigned: 08 December 2008
98 years old

Director
BATTY, Rita Winifred
Resigned: 23 March 2012
96 years old

Director
FOWLIE, Pamela Duff Foers
Resigned: 16 November 2012
Appointed Date: 03 May 2012
78 years old

Persons With Significant Control

Mrs Susan Scott Millward
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HERRINGTHORPE PROPERTY COMPANY LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Nov 2016
Director's details changed for Mrs Susan Scott Millward on 11 November 2016
30 Sep 2016
Total exemption small company accounts made up to 30 April 2016
19 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000

03 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
18 Feb 1989
Return made up to 27/12/88; full list of members

15 Feb 1988
Accounts for a small company made up to 30 April 1987

15 Feb 1988
Return made up to 02/02/88; full list of members

17 Feb 1987
Accounts for a small company made up to 30 April 1986

17 Feb 1987
Return made up to 13/02/87; full list of members

HERRINGTHORPE PROPERTY COMPANY LIMITED Charges

28 March 1978
Mortgage
Delivered: 3 April 1978
Status: Satisfied on 1 March 1996
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 338/340 herringthorpe valley rd…
19 July 1974
Mortgage
Delivered: 25 July 1974
Status: Satisfied on 4 January 2014
Persons entitled: Midland Bank PLC
Description: Land fronting herringthorpe valley rd rotherham york & all…