COLD HIGHAM PROPERTIES LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 03272572
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 8,542 . The most likely internet sites of COLD HIGHAM PROPERTIES LIMITED are www.coldhighamproperties.co.uk, and www.cold-higham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cold Higham Properties Limited is a Private Limited Company. The company registration number is 03272572. Cold Higham Properties Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of Cold Higham Properties Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. The company`s financial liabilities are £147.14k. It is £141.91k against last year. The cash in hand is £59.57k. It is £-172.43k against last year. And the total assets are £59.77k, which is £-236.62k against last year. BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SHOULER, George Edward has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


cold higham properties Key Finiance

LIABILITIES £147.14k
+2713%
CASH £59.57k
-75%
TOTAL ASSETS £59.77k
-80%
All Financial Figures

Current Directors

Secretary
BRADY, David Richard
Appointed Date: 06 January 1997

Director
BRADY, David Richard
Appointed Date: 06 January 1997
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 06 January 1997
78 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 06 January 1997
Appointed Date: 01 November 1996

Director
FIRTH, Peter
Resigned: 26 February 2004
Appointed Date: 06 January 1997
77 years old

Director
PARKER, William Joseph
Resigned: 21 July 2011
Appointed Date: 06 January 1997
79 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 06 January 1997
82 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 06 January 1997
Appointed Date: 01 November 1996

COLD HIGHAM PROPERTIES LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,542

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8,542

...
... and 85 more events
07 Feb 1997
Registered office changed on 07/02/97 from: oxford house cliftonville northampton NN1 5PN
07 Feb 1997
Ad 31/01/97--------- £ si 9999@1=9999 £ ic 1/10000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1997
Memorandum and Articles of Association
25 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1996
Incorporation

COLD HIGHAM PROPERTIES LIMITED Charges

27 April 2012
Mortgage
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tilley down appleshaw andover t/no…
27 April 2012
Mortgage
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old rectory cold higham towcaster…
27 April 2012
Mortgage
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at abergarw trading…
27 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 ferrous way north bank industrial estate north…
1 November 2005
Legal charge
Delivered: 3 November 2005
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at abergarw industrial estate bridgend…
22 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 7 September 2005
Persons entitled: R L Randall P Firth G E Shouler D R Brady
Description: Land and buildings on the north east side of charch lane…
23 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of concorde road st…
23 March 1998
Legal mortgage
Delivered: 6 April 1998
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old rectory cold higham towcester…
1 December 1997
Legal mortgage
Delivered: 22 December 1997
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of tilley down appleshaw near andover…
1 December 1997
Legal mortgage
Delivered: 22 December 1997
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H strip of land at tilley down appleshaw near andover…
1 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of hickman avenue…
1 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a main site at tilley down appleshaw nr…
1 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 7 September 2005
Persons entitled: Ronald Leslie Randall W & J Parker Limited David Richard Brady and George Edward Shouler
Description: F/H property k/a land at tilley down appleshaw near andover…
28 May 1997
Legal charge
Delivered: 3 June 1997
Status: Satisfied on 7 September 2005
Persons entitled: George Edward Shouler David Richard Brady Peter Firth W & J Parker Limited
Description: All that f/h property k/a land onthe south side of concorde…
28 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 7 September 2005
Persons entitled: Ronald Leslie Randall, W & J Parker Limited, George Edward Shouler and Peter Firth
Description: F/H property k/a and lying on the south side of hickman…
31 January 1997
Deed
Delivered: 20 February 1997
Status: Satisfied on 7 September 2005
Persons entitled: R.L.Randall G.E.Shouler P.Firth W & J Parker Limited D.R.Brady
Description: .. fixed and floating charges over the undertaking and all…