HUGGINS PROPERTY COMPANY LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YY

Company number 01362462
Status Active
Incorporation Date 11 April 1978
Company Type Private Limited Company
Address BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6YY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 5,000 . The most likely internet sites of HUGGINS PROPERTY COMPANY LIMITED are www.hugginspropertycompany.co.uk, and www.huggins-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.2 miles; to Danzey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huggins Property Company Limited is a Private Limited Company. The company registration number is 01362462. Huggins Property Company Limited has been working since 11 April 1978. The present status of the company is Active. The registered address of Huggins Property Company Limited is Bridgeway House Bridgeway Stratford Upon Avon Warwickshire Cv37 6yy. . HUGGINS, Paul Anthony is a Secretary of the company. HUGGINS, Anthony James is a Director of the company. HUGGINS, Paul Anthony is a Director of the company. Secretary HUGGINS, Pauline Margaret has been resigned. Director HUGGINS, Maggie Elizabeth has been resigned. Director HUGGINS, Pauline Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGGINS, Paul Anthony
Appointed Date: 20 February 2001

Director

Director
HUGGINS, Paul Anthony
Appointed Date: 14 November 2003
55 years old

Resigned Directors

Secretary
HUGGINS, Pauline Margaret
Resigned: 10 January 2001

Director
HUGGINS, Maggie Elizabeth
Resigned: 26 November 2000
116 years old

Director
HUGGINS, Pauline Margaret
Resigned: 10 January 2001
82 years old

Persons With Significant Control

Mr Paul Anthony Huggins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

HUGGINS PROPERTY COMPANY LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,000

02 Oct 2015
Total exemption small company accounts made up to 30 April 2015
03 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,000

...
... and 75 more events
06 Sep 1986
Accounts for a small company made up to 30 April 1985

06 Sep 1986
Return made up to 31/12/85; full list of members

02 Sep 1986
First gazette

15 Jul 1986
Accounts for a small company made up to 30 April 1984

15 Jul 1986
Return made up to 31/12/84; full list of members

HUGGINS PROPERTY COMPANY LIMITED Charges

8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 41 whitsed street peterborough t/n CB32209. And all…
8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 85 eastfield road peterborough t/n CB113964. And all…
8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 81/83 eastfield road peterborough t/n CB271856. And all…
18 October 1990
Legal charge
Delivered: 25 October 1990
Status: Satisfied on 23 January 1997
Persons entitled: Barclays Bank PLC
Description: 268 dogsthorpe road peterborough cambridgeshire title no…
29 September 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 23 January 1997
Persons entitled: Barclays Bank PLC
Description: 278 dogsthorpe road, peterborough, cambridgeshire.