HAMPDEN ROAD PROPERTIES LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9BL

Company number 02295276
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 3 SNOWDROP WAY, BISLEY, WOKING, SURREY, ENGLAND, GU24 9BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from Digswell Water House Digswell Lane Welwyn Hertfordshire AL6 0BY to 3 Snowdrop Way Bisley Woking Surrey GU24 9BL on 30 March 2016. The most likely internet sites of HAMPDEN ROAD PROPERTIES LIMITED are www.hampdenroadproperties.co.uk, and www.hampden-road-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and one months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 6 miles; to Blackwater Rail Station is 6.2 miles; to Bracknell Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampden Road Properties Limited is a Private Limited Company. The company registration number is 02295276. Hampden Road Properties Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Hampden Road Properties Limited is 3 Snowdrop Way Bisley Woking Surrey England Gu24 9bl. The company`s financial liabilities are £206.58k. It is £-10.27k against last year. The cash in hand is £4.08k. It is £2.68k against last year. And the total assets are £350.3k, which is £-5.82k against last year. WALKER, Susan Lydia is a Director of the company. USHER PROPERTIES LTD is a Director of the company. Secretary MYERS, Lawrence Alan has been resigned. Secretary CHADACRE LIMITED has been resigned. Secretary RIVERCOMBE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hampden road properties Key Finiance

LIABILITIES £206.58k
-5%
CASH £4.08k
+192%
TOTAL ASSETS £350.3k
-2%
All Financial Figures

Current Directors

Director
WALKER, Susan Lydia
Appointed Date: 20 September 2010
76 years old

Director
USHER PROPERTIES LTD
Appointed Date: 17 September 1992

Resigned Directors

Secretary
MYERS, Lawrence Alan
Resigned: 15 December 1999

Secretary
CHADACRE LIMITED
Resigned: 13 October 2009
Appointed Date: 14 October 2004

Secretary
RIVERCOMBE LIMITED
Resigned: 14 October 2004
Appointed Date: 24 December 1999

Persons With Significant Control

Mrs Susan Lydia Walker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HAMPDEN ROAD PROPERTIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Mar 2016
Registered office address changed from Digswell Water House Digswell Lane Welwyn Hertfordshire AL6 0BY to 3 Snowdrop Way Bisley Woking Surrey GU24 9BL on 30 March 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 69 more events
28 Mar 1989
Company name changed certainsuper LIMITED\certificate issued on 29/03/89

16 Mar 1989
Director resigned;new director appointed

16 Mar 1989
Secretary resigned;new secretary appointed

16 Mar 1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB

13 Sep 1988
Incorporation

HAMPDEN ROAD PROPERTIES LIMITED Charges

23 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 73/75/77 hampden road hornsey london. With the benefit of…
9 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: L/H land being 195 high street potters bar hertfordshire…
9 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: L/H land being 193 high street potters bar, hertfordshire…
9 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: L/H land being 191 high street, potters bar, hertfordshire…
1 May 1990
Fixed and floating charge
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…