HSD PROPERTIES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QQ

Company number 05142426
Status Active
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address 6 ST JOHN'S COURT UPPER FFOREST WAY, ENTERPRISE PARK, SWANSEA, SA6 8QQ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 5 in full. The most likely internet sites of HSD PROPERTIES LIMITED are www.hsdproperties.co.uk, and www.hsd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Hsd Properties Limited is a Private Limited Company. The company registration number is 05142426. Hsd Properties Limited has been working since 01 June 2004. The present status of the company is Active. The registered address of Hsd Properties Limited is 6 St John S Court Upper Fforest Way Enterprise Park Swansea Sa6 8qq. The company`s financial liabilities are £208.38k. It is £189.95k against last year. The cash in hand is £288.21k. It is £267.74k against last year. And the total assets are £288.5k, which is £266.74k against last year. DHALIWAL, Baljinder Kaur is a Director of the company. Secretary DHALIWAL, Gurjit Kaur has been resigned. Secretary DHALIWAL, Hardial Singh has been resigned. Director DHALIWAL, Hardial Singh has been resigned. Director DHALIWAL, Harpal Singh has been resigned. Director DHALIWAL, Harpal Singh has been resigned. The company operates in "Take-away food shops and mobile food stands".


hsd properties Key Finiance

LIABILITIES £208.38k
+1030%
CASH £288.21k
+1307%
TOTAL ASSETS £288.5k
+1225%
All Financial Figures

Current Directors

Director
DHALIWAL, Baljinder Kaur
Appointed Date: 19 March 2015
52 years old

Resigned Directors

Secretary
DHALIWAL, Gurjit Kaur
Resigned: 19 March 2015
Appointed Date: 31 December 2007

Secretary
DHALIWAL, Hardial Singh
Resigned: 31 December 2007
Appointed Date: 01 June 2004

Director
DHALIWAL, Hardial Singh
Resigned: 12 July 2014
Appointed Date: 01 June 2004
53 years old

Director
DHALIWAL, Harpal Singh
Resigned: 19 March 2015
Appointed Date: 12 July 2014
54 years old

Director
DHALIWAL, Harpal Singh
Resigned: 30 April 2009
Appointed Date: 01 June 2004
54 years old

HSD PROPERTIES LIMITED Events

22 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Satisfaction of charge 5 in full
30 Nov 2015
Satisfaction of charge 4 in full
18 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 37 more events
28 Jul 2005
Registered office changed on 28/07/05 from: 3 cwmdonkin close, uplands swansea west glamorgan SA2 oqz
01 Jul 2004
Particulars of mortgage/charge
30 Jun 2004
Particulars of mortgage/charge
30 Jun 2004
Particulars of mortgage/charge
01 Jun 2004
Incorporation

HSD PROPERTIES LIMITED Charges

13 May 2011
Legal charge
Delivered: 20 May 2011
Status: Satisfied on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: Skewen fish bar 1 lucy road lonlas village neath t/no…
4 January 2011
Debenture
Delivered: 7 January 2011
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all property and assets…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 82 herbert street pontardawe t/n…
25 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 22 March 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 1 lucy road skewen neath, t/n…
23 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 28 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…