HOWCOL PROPERTIES LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 0US

Company number 02934521
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 7 REEDS GARDENS, LITTLE URSWICK, ULVERSTON, CUMBRIA, LA12 0US
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 4 ; Satisfaction of charge 7 in full. The most likely internet sites of HOWCOL PROPERTIES LIMITED are www.howcolproperties.co.uk, and www.howcol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Ulverston Rail Station is 3 miles; to Askam Rail Station is 4 miles; to Barrow-in-Furness Rail Station is 4.5 miles; to Foxfield Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howcol Properties Limited is a Private Limited Company. The company registration number is 02934521. Howcol Properties Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Howcol Properties Limited is 7 Reeds Gardens Little Urswick Ulverston Cumbria La12 0us. The company`s financial liabilities are £291.89k. It is £46.68k against last year. The cash in hand is £0.15k. It is £0k against last year. And the total assets are £69.88k, which is £69.53k against last year. SMITH, Howard Bramwell is a Secretary of the company. SMITH, Howard Bramwell is a Director of the company. Secretary ARNOLD, Michael Joseph has been resigned. Secretary RICHARDS, Howard James has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ARNOLD, Michael Joseph has been resigned. Director KILLINER, Colin has been resigned. Director MYERS, Keith has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


howcol properties Key Finiance

LIABILITIES £291.89k
+19%
CASH £0.15k
-4%
TOTAL ASSETS £69.88k
+19585%
All Financial Figures

Current Directors

Secretary
SMITH, Howard Bramwell
Appointed Date: 09 February 1996

Director
SMITH, Howard Bramwell
Appointed Date: 01 October 1994
72 years old

Resigned Directors

Secretary
ARNOLD, Michael Joseph
Resigned: 29 November 1994
Appointed Date: 01 October 1994

Secretary
RICHARDS, Howard James
Resigned: 13 October 1997
Appointed Date: 29 November 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 01 June 1994

Director
ARNOLD, Michael Joseph
Resigned: 09 February 1996
Appointed Date: 01 October 1994
63 years old

Director
KILLINER, Colin
Resigned: 10 April 1998
Appointed Date: 01 October 1994
89 years old

Director
MYERS, Keith
Resigned: 21 December 1994
Appointed Date: 01 October 1994
67 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 17 June 1994
Appointed Date: 01 June 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 17 June 1994
Appointed Date: 01 June 1994

HOWCOL PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4

08 Apr 2016
Satisfaction of charge 7 in full
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

...
... and 74 more events
09 Nov 1994
New director appointed

09 Nov 1994
New director appointed

09 Nov 1994
New secretary appointed;new director appointed

28 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1994
Incorporation

HOWCOL PROPERTIES LIMITED Charges

22 May 2009
Third party legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 albert street barrow in furness by way of fixed charge…
14 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 paradise street barrow in furness cumbria. The rental…
20 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 14 March 2015
Persons entitled: Pa
Description: 6 leicester street barrow in furness cumbria. The rental…
12 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north ubwick road dalton in furness. By…
27 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: The property known as penny cottage 2 lawhouse gardens…
20 November 2002
Legal charge
Delivered: 9 December 2002
Status: Satisfied on 14 March 2015
Persons entitled: Paragon Mortgages Limited
Description: 3 stafford st barrow-in-furness cumbria.
19 February 2002
Legal charge
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 8, shore street, barrow-in-furness…
14 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 leicester street,barrow-in-furness; t/no cu 70694. by way…
14 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 cambridge street barrow in furness cumbria t/no CU157809…
27 June 1995
Legal mortgage
Delivered: 5 July 1995
Status: Satisfied on 15 May 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 94-100 church street barrow in furness…
27 June 1995
Legal charge
Delivered: 1 July 1995
Status: Satisfied on 15 May 2002
Persons entitled: Kilson Properties Limited
Description: F/H property numbered 94,96,98 and 100 church street…