H & Y PROPERTY LIMITED
SOLIHULL EC BUSINESS SOLUTIONS LIMITED

Hellopages » West Midlands » Solihull » B92 7EN

Company number 04170116
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 1 OLTON COURT, 89 ST BERNARDS ROAD OLTON, SOLIHULL, WEST MIDLANDS, B92 7EN
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of H & Y PROPERTY LIMITED are www.hyproperty.co.uk, and www.h-y-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. H Y Property Limited is a Private Limited Company. The company registration number is 04170116. H Y Property Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of H Y Property Limited is 1 Olton Court 89 St Bernards Road Olton Solihull West Midlands B92 7en. . YATES, Elizabeth Mary is a Secretary of the company. YATES, Richard Thomas is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director HAWTHORNE, Lisa Marie has been resigned. Director HAWTHORNE, Paul Andrew has been resigned. Director YATES, Elizabeth Mary has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
YATES, Elizabeth Mary
Appointed Date: 02 March 2001

Director
YATES, Richard Thomas
Appointed Date: 02 March 2001
70 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 28 February 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 02 March 2001
Appointed Date: 28 February 2001

Director
HAWTHORNE, Lisa Marie
Resigned: 01 September 2006
Appointed Date: 13 October 2002
58 years old

Director
HAWTHORNE, Paul Andrew
Resigned: 01 February 2010
Appointed Date: 13 October 2002
69 years old

Director
YATES, Elizabeth Mary
Resigned: 13 October 2002
Appointed Date: 02 March 2001
62 years old

Persons With Significant Control

Mr Richard Thomas Yates
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

H & Y PROPERTY LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Micro company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

26 Oct 2015
Micro company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 42 more events
21 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
28 Feb 2001
Incorporation