HILLBROW PROPERTY COMPANY LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2QA

Company number 00858775
Status Active
Incorporation Date 13 September 1965
Company Type Private Limited Company
Address THE MILL, KINGSTEIGNTON ROAD, NEWTON ABBOT, DEVON, TQ12 2QA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Gary Loader on 5 April 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of HILLBROW PROPERTY COMPANY LIMITED are www.hillbrowpropertycompany.co.uk, and www.hillbrow-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Torquay Rail Station is 5.7 miles; to Dawlish Rail Station is 7 miles; to Paignton Rail Station is 7.1 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillbrow Property Company Limited is a Private Limited Company. The company registration number is 00858775. Hillbrow Property Company Limited has been working since 13 September 1965. The present status of the company is Active. The registered address of Hillbrow Property Company Limited is The Mill Kingsteignton Road Newton Abbot Devon Tq12 2qa. . LOADER, Kevin is a Secretary of the company. LOADER, Gary is a Director of the company. LOADER, Kevin is a Director of the company. The company operates in "Floor and wall covering".


Current Directors

Secretary

Director
LOADER, Gary

65 years old

Director
LOADER, Kevin

68 years old

Persons With Significant Control

Mr Gary Loader
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Loader
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLBROW PROPERTY COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
10 Oct 2016
Director's details changed for Gary Loader on 5 April 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

28 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 77 more events
01 Aug 1986
Full accounts made up to 31 December 1984
01 Aug 1986
Full accounts made up to 31 December 1983

29 Dec 1983
Accounts made up to 30 September 1982
08 Jul 1982
Accounts made up to 31 May 1979
04 Mar 1980
Accounts made up to 31 May 1978

HILLBROW PROPERTY COMPANY LIMITED Charges

2 August 2011
Rent deposit deed
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Thompson Properties Limited
Description: Cash deposit of £2,000 see image for full details.
6 September 1995
Charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First floor flat 112 queen street newton abbott county of…
28 March 1985
Fixed and floating charge
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on:- undertaking and all property…
29 September 1981
Legal charge
Delivered: 1 October 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold plot 76 lydwell park estate, lydwell park road…
16 March 1979
Mortgage
Delivered: 23 March 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H no 175 st marychurch road torquay in the county of…
22 August 1978
Mortgage
Delivered: 30 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 112 queen st, newton abbott devon…
23 June 1976
Further charge
Delivered: 14 July 1976
Status: Outstanding
Persons entitled: J D Stewart C Stewart
Description: 27 southbourne rd pokesdown bournemouth,dorset.
18 May 1976
Legal charge
Delivered: 26 May 1976
Status: Outstanding
Persons entitled: C Stewart J D Stewart
Description: 27 southbourne road, pokesdown, bournemouth.
14 February 1975
Floating charge
Delivered: 24 February 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
28 March 1974
Mortgage
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 857/859 christchurch rd pokesdown, bournemouth & all…
20 May 1970
Legal charge
Delivered: 2 June 1970
Status: Outstanding
Persons entitled: Edna M Bugg
Description: 857,857A and 859, christchurch road, boscombe, bournemouth…