Company number 00760779
Status Active
Incorporation Date 14 May 1963
Company Type Private Limited Company
Address 28 BAGDALE, WHITBY, NORT YORKSHIRE, YO21 1QL
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-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Miss Susan Ray Green as a director on 22 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAPFIELD PROPERTIES LIMITED are www.hapfieldproperties.co.uk, and www.hapfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Ruswarp Rail Station is 1 miles; to Sleights Rail Station is 2.4 miles; to Grosmont Rail Station is 5.4 miles; to Egton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hapfield Properties Limited is a Private Limited Company.
The company registration number is 00760779. Hapfield Properties Limited has been working since 14 May 1963.
The present status of the company is Active. The registered address of Hapfield Properties Limited is 28 Bagdale Whitby Nort Yorkshire Yo21 1ql. . GREEN, Harry Larcum is a Secretary of the company. GREEN, Harry Larcum is a Director of the company. GREEN, Janet Ray is a Director of the company. GREEN, Richard Simon is a Director of the company. GREEN, Susan Ray is a Director of the company. Director GREEN, Andrew Larcum has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Harry Larcum Green
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control
Mrs Janet Ray Green
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control
HAPFIELD PROPERTIES LIMITED Events
10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Aug 2016
Appointment of Miss Susan Ray Green as a director on 22 August 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
25 Nov 2015
Director's details changed for Mr Richard Simon Green on 24 November 2015
...
... and 64 more events
05 Oct 1987
Return made up to 01/09/87; full list of members
05 Oct 1987
Full accounts made up to 31 December 1986
31 Jan 1987
Registered office changed on 31/01/87 from: 2 haggersgate whitby north yorkshire
20 Nov 1986
Full accounts made up to 31 December 1985
20 Nov 1986
Return made up to 07/11/86; full list of members
6 February 1981
Mortgage
Delivered: 11 February 1981
Status: Satisfied
on 25 August 2006
Persons entitled: Allied Irish Finance Company LTD
Description: F/H 24,26,28 and 30/32 skinner street, whitby north…
15 November 1978
Legal charge
Delivered: 22 November 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 39, baxtergate whitby north yorkshire.
11 July 1977
Legal charge
Delivered: 1 August 1977
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Dwellinghouse known as 17 haggersgate, whitby & shop…
1 August 1975
Legal charge
Delivered: 7 August 1975
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: All that property comprised in a conveyance dated 15.11.74…
17 February 1972
Legal charge
Delivered: 18 February 1972
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 39 baxtergate whitby yorks.
17 February 1972
Legal charge
Delivered: 18 February 1972
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 2 haggersgate & no. 1 cuthbert yard whitby yorks.