HALILED PROPERTY LIMITED
NOTTINGHAM DELILAH PROPERTY LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 5QU

Company number 07818135
Status Active
Incorporation Date 20 October 2011
Company Type Private Limited Company
Address WILLOW COTTAGE WYMESWOLD ROAD, WYSALL, NOTTINGHAM, NG12 5QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 078181350004, created on 4 March 2016. The most likely internet sites of HALILED PROPERTY LIMITED are www.haliledproperty.co.uk, and www.haliled-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Sileby Rail Station is 7.3 miles; to Radcliffe (Notts) Rail Station is 8.2 miles; to Carlton Rail Station is 8.9 miles; to Syston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haliled Property Limited is a Private Limited Company. The company registration number is 07818135. Haliled Property Limited has been working since 20 October 2011. The present status of the company is Active. The registered address of Haliled Property Limited is Willow Cottage Wymeswold Road Wysall Nottingham Ng12 5qu. The company`s financial liabilities are £138.69k. It is £136.39k against last year. The cash in hand is £6.82k. It is £-4.82k against last year. And the total assets are £153.99k, which is £131.57k against last year. TRYNER, Richard James Bruce is a Director of the company. TRYNER, Sangita is a Director of the company. The company operates in "Buying and selling of own real estate".


haliled property Key Finiance

LIABILITIES £138.69k
+5924%
CASH £6.82k
-42%
TOTAL ASSETS £153.99k
+586%
All Financial Figures

Current Directors

Director
TRYNER, Richard James Bruce
Appointed Date: 20 October 2011
60 years old

Director
TRYNER, Sangita
Appointed Date: 20 October 2011
52 years old

Persons With Significant Control

Mr Richard James Bruce Tryner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sangita Tryner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALILED PROPERTY LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
14 Mar 2016
Registration of charge 078181350004, created on 4 March 2016
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 6 more events
30 Oct 2012
Annual return made up to 20 October 2012 with full list of shareholders
11 Sep 2012
Particulars of a mortgage or charge / charge no: 1
07 Dec 2011
Company name changed delilah property LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-26

07 Dec 2011
Change of name notice
20 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HALILED PROPERTY LIMITED Charges

4 March 2016
Charge code 0781 8135 0004
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 4 st martins…
31 October 2014
Charge code 0781 8135 0003
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 victoria street nottingham title no NT485106…
13 October 2014
Charge code 0781 8135 0002
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 September 2012
Legal charge
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 12 victoria street nottingham a floating charge over all…