HIGH GREEN PROPERTY LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7EL

Company number 05814671
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address THE COACH HOUSE, KETTLETHORPE HALL DRIVE, WAKEFIELD, WEST YORKSHIRE, WF2 7EL
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HIGH GREEN PROPERTY LIMITED are www.highgreenproperty.co.uk, and www.high-green-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. High Green Property Limited is a Private Limited Company. The company registration number is 05814671. High Green Property Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of High Green Property Limited is The Coach House Kettlethorpe Hall Drive Wakefield West Yorkshire Wf2 7el. . TIMMINS, Catherine Mary is a Secretary of the company. THACKRAY, William is a Director of the company. TIMMINS, Catherine Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TIMMINS, Richard Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TIMMINS, Catherine Mary
Appointed Date: 07 August 2006

Director
THACKRAY, William
Appointed Date: 01 January 2014
85 years old

Director
TIMMINS, Catherine Mary
Appointed Date: 07 August 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Director
TIMMINS, Richard Anthony
Resigned: 31 October 2011
Appointed Date: 07 August 2006
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

HIGH GREEN PROPERTY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100

17 May 2015
Secretary's details changed for Ms Catherine Mary Timmins on 27 March 2015
...
... and 29 more events
14 Sep 2006
Director resigned
15 Aug 2006
New director appointed
15 Aug 2006
New secretary appointed;new director appointed
15 Aug 2006
Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
12 May 2006
Incorporation

HIGH GREEN PROPERTY LIMITED Charges

2 February 2007
Mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 gleneagles court normanton w yorkshire t/no WYK738570…
17 November 2006
Mortgage
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 6 swale approach, normanton, w yorkshire…