THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 1AH

Company number 03001203
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address SHAW HOUSE, 54 BRAMHALL LANE, SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH
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 one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 150,000 . The most likely internet sites of THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED are www.theheatonhouldsworthpropertycompany.co.uk, and www.the-heaton-houldsworth-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The Heaton Houldsworth Property Company Limited is a Private Limited Company. The company registration number is 03001203. The Heaton Houldsworth Property Company Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of The Heaton Houldsworth Property Company Limited is Shaw House 54 Bramhall Lane South Bramhall Stockport Cheshire Sk7 1ah. . CROLLA, Vince is a Secretary of the company. CROLLA, Vincent Walter is a Director of the company. DAVIES, Peter Jeffrey is a Director of the company. DONN, Diane is a Director of the company. ESTERKIN, Eugene Barry is a Director of the company. MOSER, Henry Neville is a Director of the company. Secretary CLARKE, John has been resigned. Secretary CROLLA, Vincent Walter has been resigned. Secretary DESPARD, Max Herbert has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Director DESPARD, Max Herbert has been resigned. Director DONN, Henry has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Director LEWIS, John Martyn has been resigned. Director LOOFE, Audrey has been resigned. Director LOOFE, Stanley has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. Director TUFAIL, Mohammed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROLLA, Vince
Appointed Date: 03 July 2006

Director
CROLLA, Vincent Walter
Appointed Date: 21 May 2003
77 years old

Director
DAVIES, Peter Jeffrey
Appointed Date: 25 January 1995
70 years old

Director
DONN, Diane
Appointed Date: 18 January 2015
71 years old

Director
ESTERKIN, Eugene Barry
Appointed Date: 25 January 1995
66 years old

Director
MOSER, Henry Neville
Appointed Date: 25 January 1995
76 years old

Resigned Directors

Secretary
CLARKE, John
Resigned: 21 June 1995
Appointed Date: 25 January 1995

Secretary
CROLLA, Vincent Walter
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Secretary
DESPARD, Max Herbert
Resigned: 03 July 2006
Appointed Date: 21 June 1995

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 25 January 1995
Appointed Date: 13 December 1994

Director
DESPARD, Max Herbert
Resigned: 21 May 2003
Appointed Date: 25 January 1995
95 years old

Director
DONN, Henry
Resigned: 18 February 2015
Appointed Date: 17 January 1997
94 years old

Nominee Director
DUNN, Christopher Frank
Resigned: 25 January 1995
Appointed Date: 13 December 1994
68 years old

Director
LEWIS, John Martyn
Resigned: 14 November 2005
Appointed Date: 25 January 1995
82 years old

Director
LOOFE, Audrey
Resigned: 26 July 2013
Appointed Date: 15 June 2010
97 years old

Director
LOOFE, Stanley
Resigned: 06 January 1997
Appointed Date: 25 January 1995
102 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 25 January 1995
Appointed Date: 13 December 1994
68 years old

Director
TUFAIL, Mohammed
Resigned: 28 November 2009
Appointed Date: 23 January 1995
87 years old

THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Events

28 Jul 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150,000

30 May 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Appointment of Mrs Diane Donn as a director on 18 January 2015
...
... and 93 more events
08 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1995
£ nc 100/175000 25/01/95

16 Jan 1995
Company name changed slatershelfco 281 LIMITED\certificate issued on 16/01/95

13 Dec 1994
Incorporation

THE HEATON & HOULDSWORTH PROPERTY COMPANY LIMITED Charges

5 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land and buildings on the west side of alexandra street…
5 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land lying to the east of knutsford avenue reddish…
5 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 2 & 4 houldsworth street and land and buildings on the west…
20 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Heaton street works heaton denton tameside greater…
20 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 & 4 houldsworth street and land buildings on the west…
20 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the west side of alexandra street…
20 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the east of knutsford avenue reddish…
19 July 2001
Debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Legal mortgage
Delivered: 18 May 1999
Status: Satisfied on 12 May 2005
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a strip of land adjoining houldsworth…
30 April 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as premises at alexandra street…
26 January 1995
Legal mortgage
Delivered: 8 February 1995
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a heaton street works heaton street denton…
26 January 1995
Legal mortgage
Delivered: 8 February 1995
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a houldsworth mill houldsworth street…