Company number 04472750
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address EDENBROOK COTTAGE, EASTMAINS FARM STEADING, EAST MAINS GORDON, BERWICKSHIRE, TD3 6JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
. The most likely internet sites of HATPOLE TLC DEVELOPMENTS LIMITED are www.hatpoletlcdevelopments.co.uk, and www.hatpole-tlc-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Hatpole Tlc Developments Limited is a Private Limited Company.
The company registration number is 04472750. Hatpole Tlc Developments Limited has been working since 28 June 2002.
The present status of the company is Active. The registered address of Hatpole Tlc Developments Limited is Edenbrook Cottage Eastmains Farm Steading East Mains Gordon Berwickshire Td3 6ju. The company`s financial liabilities are £74.1k. It is £8.2k against last year. And the total assets are £702.43k, which is £0k against last year. CAPSTICK, Lesley Ann is a Secretary of the company. CAPSTICK, David is a Director of the company. CAPSTICK, Lesley Ann is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".
hatpole tlc developments Key Finiance
LIABILITIES
£74.1k
+12%
CASH
n/a
TOTAL ASSETS
£702.43k
All Financial Figures
Current Directors
Resigned Directors
HATPOLE TLC DEVELOPMENTS LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2016
Satisfaction of charge 3 in full
30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
...
... and 34 more events
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 16 saint john street london EC1M 4NT
19 Jul 2002
Director resigned
19 Jul 2002
Secretary resigned
28 Jun 2002
Incorporation
24 August 2006
Standard security which was presented for registration in scotland on the 26TH september 2006 and
Delivered: 2 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Development site at east mains gordon berwickshire being…
7 March 2005
A standard security which was presented for registration in scotland on the 31ST march 2005
Delivered: 14 April 2005
Status: Satisfied
on 12 November 2016
Persons entitled: Rich-Kar Limited
Description: The property k/a plots 3, 4, 5, 6, and 7 of the gordon east…
6 November 2002
Deed of mortgage
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Bank account number 50531359.