HERDGATE PROPERTIES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3UP

Company number 02452469
Status Active
Incorporation Date 14 December 1989
Company Type Private Limited Company
Address THE LANTERNS HERDGATE LANE, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3UP
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HERDGATE PROPERTIES LIMITED are www.herdgateproperties.co.uk, and www.herdgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Swineshead Rail Station is 10 miles; to Hubberts Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herdgate Properties Limited is a Private Limited Company. The company registration number is 02452469. Herdgate Properties Limited has been working since 14 December 1989. The present status of the company is Active. The registered address of Herdgate Properties Limited is The Lanterns Herdgate Lane Pinchbeck Spalding Lincolnshire Pe11 3up. . LACEY, Debra is a Secretary of the company. LACEY, Charles William is a Director of the company. Secretary MARRIOTT, Jane has been resigned. Director LACEY, Robert Alexander has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
LACEY, Debra
Appointed Date: 10 August 1995

Director

Resigned Directors

Secretary
MARRIOTT, Jane
Resigned: 10 August 1995

Director
LACEY, Robert Alexander
Resigned: 31 January 2008
73 years old

Persons With Significant Control

Debra Lacey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERDGATE PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200

19 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200

...
... and 69 more events
03 Apr 1990
Company name changed codial LIMITED\certificate issued on 04/04/90

27 Mar 1990
Secretary resigned;new secretary appointed

27 Mar 1990
Director resigned;new director appointed

27 Mar 1990
Registered office changed on 27/03/90 from: 110 whitchurch road cardiff CF4 3LY

14 Dec 1989
Incorporation

HERDGATE PROPERTIES LIMITED Charges

13 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11.008 acres of land os 411 414 415 hall…
13 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & nursery premises at herdgate lane…
13 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H propedrty k/a 3.263 acres of land os 416 herdgate lane…
26 June 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property at herdgate lane pinchbeck spalding…
13 July 1990
Mortgage debenture
Delivered: 18 July 1990
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…