HYHURST PROPERTIES LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN16 1AW

Company number 03067037
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 16 MARKET SQUARE, WESTERHAM, KENT, TN16 1AW
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 18 in full; Satisfaction of charge 2 in full. The most likely internet sites of HYHURST PROPERTIES LIMITED are www.hyhurstproperties.co.uk, and www.hyhurst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyhurst Properties Limited is a Private Limited Company. The company registration number is 03067037. Hyhurst Properties Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Hyhurst Properties Limited is 16 Market Square Westerham Kent Tn16 1aw. . ALLEN, Julie is a Secretary of the company. BABAI, Hossein is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary PLUMMER, Jessica Katherine Iness has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director PLUMMER, Derrel Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Julie
Appointed Date: 23 May 2011

Director
BABAI, Hossein
Appointed Date: 10 April 2007
68 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 19 June 1995
Appointed Date: 12 June 1995

Secretary
PLUMMER, Jessica Katherine Iness
Resigned: 23 May 2011
Appointed Date: 19 June 1995

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 12 June 1995

Director
PLUMMER, Derrel Anthony
Resigned: 10 September 2013
Appointed Date: 19 June 1995
64 years old

HYHURST PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Satisfaction of charge 18 in full
02 Dec 2016
Satisfaction of charge 2 in full
02 Dec 2016
Satisfaction of charge 12 in full
02 Dec 2016
Satisfaction of charge 7 in full
...
... and 85 more events
04 Jul 1995
Secretary resigned;new secretary appointed
04 Jul 1995
Director resigned;new director appointed
04 Jul 1995
Registered office changed on 04/07/95 from: 82 st john street london EC1M 4JN
04 Jul 1995
Accounting reference date notified as 31/03
12 Jun 1995
Incorporation

HYHURST PROPERTIES LIMITED Charges

22 November 2016
Charge code 0306 7037 0021
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbankenab (Publ)
Description: Freehold property known as 10 lennard road registered with…
22 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15 fenwick road, camberwell, 17 fenwick…
19 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 146 st james's road, southwark, t/no…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 146 & 148 new cross road st paul deptford t/ns 213726 &…
4 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: Freehold property known as bell green community centre 69…
4 November 2002
Debenture (floating charge)
Delivered: 9 November 2002
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets. See the…
12 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 298 old kent road l/b of southwalk SE1 5UE t/n…
18 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as the rose and crown southwark…
27 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…
27 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as bricklayers arms beer house…
15 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 4 tresco road peckham l/b southwark-LN150583. Together…
15 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 57 montpelier road peckham l/b southwark-LN32832…
3 March 1998
Legal charge
Delivered: 6 March 1998
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: Property k/a f/h plots 10 to 15 howbury park off hollywood…
21 April 1997
Legal charge
Delivered: 23 April 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h 4 samuel close greenwich part…
14 February 1997
Debenture
Delivered: 21 February 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: A fixed charge over 15, 17, 19 and 58 fenwick road london…
14 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 58 fenwick rd peckham l/b of southwark t/no.LN78018…
14 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 19 fenwick rd camberwell l/b of southwark t/no.284059…
14 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 17 fenwick rd camberwell l/b of southwark t/no.282782…
14 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: F/H 15 fenwick rd l/b of southwark t/no. SGL274600 together…
13 May 1996
Mortgage debenture
Delivered: 22 May 1996
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: Floating charge over f/hold property known as 10 and 20…
13 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 2 December 2016
Persons entitled: Nationwide Building Society
Description: 10 and 20 leonard rd,thornton heath surrey with all…