HOLLOWAY & MOORE PROPERTIES LTD.
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 4LA

Company number 02704939
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address BURMA HOUSE, STATION PATH, STAINES-UPON-THAMES, MIDDLESEX, TW18 4LA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-five 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 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOLLOWAY & MOORE PROPERTIES LTD. are www.hollowaymooreproperties.co.uk, and www.holloway-moore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holloway Moore Properties Ltd is a Private Limited Company. The company registration number is 02704939. Holloway Moore Properties Ltd has been working since 08 April 1992. The present status of the company is Active. The registered address of Holloway Moore Properties Ltd is Burma House Station Path Staines Upon Thames Middlesex Tw18 4la. The company`s financial liabilities are £3.63k. It is £-2.92k against last year. The cash in hand is £2.02k. It is £-10.9k against last year. And the total assets are £14.79k, which is £-12.05k against last year. HOLLOWAY, Michael Albert is a Secretary of the company. HOLLOWAY, Michael Albert is a Director of the company. MOORE, John Henry is a Director of the company. Secretary HOLLOWAY, Michael Albert has been resigned. Secretary MOORE, Hildegarde has been resigned. Director HOLLOWAY, Carole Anne has been resigned. Director MOORE, Hildegarde has been resigned. The company operates in "Construction of commercial buildings".


holloway & moore properties Key Finiance

LIABILITIES £3.63k
-45%
CASH £2.02k
-85%
TOTAL ASSETS £14.79k
-45%
All Financial Figures

Current Directors

Secretary
HOLLOWAY, Michael Albert
Appointed Date: 21 June 2007

Director
HOLLOWAY, Michael Albert
Appointed Date: 08 April 1992
75 years old

Director
MOORE, John Henry
Appointed Date: 08 April 1992
76 years old

Resigned Directors

Secretary
HOLLOWAY, Michael Albert
Resigned: 22 October 2002
Appointed Date: 08 April 1992

Secretary
MOORE, Hildegarde
Resigned: 21 June 2007
Appointed Date: 22 October 2002

Director
HOLLOWAY, Carole Anne
Resigned: 22 October 2002
Appointed Date: 08 April 1992
75 years old

Director
MOORE, Hildegarde
Resigned: 22 October 2002
Appointed Date: 08 April 1992
73 years old

HOLLOWAY & MOORE PROPERTIES LTD. Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

21 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
19 Apr 1993
Return made up to 08/04/93; full list of members

04 Jun 1992
Ad 29/04/92--------- £ si 98@1=98 £ ic 2/100

04 Jun 1992
Accounting reference date notified as 31/03

15 Apr 1992
Memorandum and Articles of Association

08 Apr 1992
Incorporation

HOLLOWAY & MOORE PROPERTIES LTD. Charges

5 January 2001
Legal mortgage
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakdene felix lane shepperton middlesex…
7 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the west side of gaston…
29 September 1998
Legal mortgage
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a murree wellington avenue virginia water…
2 July 1996
Legal mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at kingscote, egham hill, surrey. T/n-SY662271. And…
15 November 1993
Legal mortgage
Delivered: 30 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a glen elgin hawkes road feltham middlesex…
11 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied on 21 July 1995
Persons entitled: H & M Electrical
Description: Floating charge all the companys undertaking and property…
11 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied on 7 December 1996
Persons entitled: Mark Alfred Drewett Finestone
Description: Floating charge all the companys undertaking and property…
11 October 1993
Debenture
Delivered: 21 October 1993
Status: Satisfied on 5 September 1998
Persons entitled: J.H & H. Moore
Description: Floating charge all its undertaking and property including…