HYDE STREET PROPERTIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 02886140
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address THE SPECTRUM 56 - 58 BENSON ROAD, BIRCHWOOD, WARRINGTON, WA3 7PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of HYDE STREET PROPERTIES LIMITED are www.hydestreetproperties.co.uk, and www.hyde-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Hyde Street Properties Limited is a Private Limited Company. The company registration number is 02886140. Hyde Street Properties Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Hyde Street Properties Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Wa3 7pq. . DONE, Anne is a Secretary of the company. DONE, Anne is a Director of the company. DONE, Maureen is a Director of the company. HODGES, Janet Mary is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DONE, Anne
Appointed Date: 11 January 1994

Director
DONE, Anne
Appointed Date: 11 January 1994
80 years old

Director
DONE, Maureen
Appointed Date: 11 January 1994
84 years old

Director
HODGES, Janet Mary
Appointed Date: 11 January 1994
76 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Persons With Significant Control

Mrs Maureen Done
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDE STREET PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 56 more events
21 Nov 1994
Director's particulars changed

22 Mar 1994
Ad 11/01/94--------- £ si 98@1=98 £ ic 2/100

22 Mar 1994
Accounting reference date notified as 31/03

27 Jan 1994
Secretary resigned;new secretary appointed

11 Jan 1994
Incorporation

HYDE STREET PROPERTIES LIMITED Charges

26 October 2012
Legal charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 226 and 228 king cross road and 33 lombard street, halifax…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 336/336A lancaster road morecambe t/n LA910431 a floating…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 29 & 31 winter hey lane horwich t/n GM71701 a floating…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 26 heath street golborne warrington t/n MAN157357 a…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 135 chapman street manchester t/n GM575066 and 137 chapman…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 285 devonshire road blackpool t/n LA773778 a floating…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 41-43 reynolds street warrington t/n CH393547 a floating…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 92-94 liverpool road irlam manchester t/n GM11241 a…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 127 lytham road blackpool t/n LA416361 a floating charge…
26 October 2012
Legal charge
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 133 & 133A orford lane warrington t/n CH210073 a floating…
26 October 2012
Debenture
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 1995
Mortgage debenture
Delivered: 3 November 1995
Status: Satisfied on 15 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…