H J PROPERTIES LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 1AH

Company number 05904994
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, ENGLAND, SK14 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 thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates; Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016. The most likely internet sites of H J PROPERTIES LIMITED are www.hjproperties.co.uk, and www.h-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Ashton-under-Lyne Rail Station is 2.8 miles; to Belle Vue Rail Station is 4.2 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H J Properties Limited is a Private Limited Company. The company registration number is 05904994. H J Properties Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of H J Properties Limited is Onward Chambers 34 Market Street Hyde Cheshire England Sk14 1ah. . PATEL, Jitendra Kantibhal is a Secretary of the company. PATEL, Hansa Jitendra is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Jitendra Kantibhal
Appointed Date: 14 August 2006

Director
PATEL, Hansa Jitendra
Appointed Date: 14 August 2006
74 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Director
RWL DIRECTORS LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006

Persons With Significant Control

Grandbydale Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more

H J PROPERTIES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 August 2016
05 Oct 2016
Confirmation statement made on 14 August 2016 with updates
26 Jul 2016
Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016
05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 23 more events
21 Sep 2006
Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100
23 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Aug 2006
Secretary resigned
14 Aug 2006
Director resigned
14 Aug 2006
Incorporation

H J PROPERTIES LIMITED Charges

30 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 spencer house wimbledon park side london. The rental…
29 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 fleetwind drive northampton. The rental income by way of…
9 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 mander close northampton. The rental income by way of…
23 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 granary road northampton. The rental income by way of…