Company number 02296187
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 58 THE TERRACE, TORQUAY, TQ1 1DE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for Gary Roy Watson on 10 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BOYCE HATTON PROPERTIES LIMITED are www.boycehattonproperties.co.uk, and www.boyce-hatton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Boyce Hatton Properties Limited is a Private Limited Company.
The company registration number is 02296187. Boyce Hatton Properties Limited has been working since 14 September 1988.
The present status of the company is Active. The registered address of Boyce Hatton Properties Limited is 58 The Terrace Torquay Tq1 1de. The company`s financial liabilities are £14.46k. It is £12.69k against last year. The cash in hand is £6.56k. It is £-5.04k against last year. And the total assets are £11.76k, which is £-11.72k against last year. PENGELLY, Albert Edward is a Secretary of the company. BOYCE, Crispin John is a Director of the company. LEWIS, Peter John is a Director of the company. PENGELLY, Albert Edward is a Director of the company. WATSON, Gary Roy is a Director of the company. Secretary BOWMAN, Brian Taylor has been resigned. Secretary BOYCE, Crispin John has been resigned. Director BOYCE, Anthony has been resigned. Director JONES, David John has been resigned. Director LEES, David John has been resigned. Director PIERCE, Mark has been resigned. The company operates in "Solicitors".
boyce hatton properties Key Finiance
LIABILITIES
£14.46k
+718%
CASH
£6.56k
-44%
TOTAL ASSETS
£11.76k
-50%
All Financial Figures
Current Directors
Resigned Directors
Director
PIERCE, Mark
Resigned: 06 November 2012
Appointed Date: 13 June 2011
65 years old
Persons With Significant Control
Mr Crispin John Boyce
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter John Lewis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Albert Edward Pengelly
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Roy Watson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BOYCE HATTON PROPERTIES LIMITED Events
10 Jan 2017
Confirmation statement made on 20 November 2016 with updates
10 Jan 2017
Director's details changed for Gary Roy Watson on 10 January 2017
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 70 more events
16 Feb 1990
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
16 Feb 1990
Return made up to 15/02/90; full list of members
12 Dec 1988
Accounting reference date notified as 31/01
14 Sep 1988
Incorporation