EMMALAND PROPERTIES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BD

Company number 01006002
Status Active
Incorporation Date 26 March 1971
Company Type Private Limited Company
Address REDWOODS 2 THE DRIVE, BROOKMANS PARK, HATFIELD, ENGLAND, AL9 7BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of EMMALAND PROPERTIES LIMITED are www.emmalandproperties.co.uk, and www.emmaland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Emmaland Properties Limited is a Private Limited Company. The company registration number is 01006002. Emmaland Properties Limited has been working since 26 March 1971. The present status of the company is Active. The registered address of Emmaland Properties Limited is Redwoods 2 The Drive Brookmans Park Hatfield England Al9 7bd. . HARDYMENT, Emma is a Secretary of the company. HARDYMENT, Archibald Anthony is a Director of the company. HARDYMENT, Emma is a Director of the company. HARDYMENT, John Jabez is a Director of the company. HARDYMENT, William Richard is a Director of the company. Secretary STEPHEN, David Alexander has been resigned. Secretary STEPHEN, Marybel has been resigned. Director STEPHEN, Alexander James has been resigned. Director STEPHEN, Alison Mary Hunter has been resigned. Director STEPHEN, David Alexander has been resigned. Director STEPHEN, Marybel has been resigned. Director TANN, Richard Walter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDYMENT, Emma
Appointed Date: 24 July 2000

Director
HARDYMENT, Archibald Anthony
Appointed Date: 15 August 2014
42 years old

Director
HARDYMENT, Emma
Appointed Date: 22 October 2010
69 years old

Director
HARDYMENT, John Jabez
Appointed Date: 16 May 1997
75 years old

Director
HARDYMENT, William Richard
Appointed Date: 19 November 2001
42 years old

Resigned Directors

Secretary
STEPHEN, David Alexander
Resigned: 29 October 1995

Secretary
STEPHEN, Marybel
Resigned: 24 July 2000
Appointed Date: 29 October 1995

Director
STEPHEN, Alexander James
Resigned: 29 October 1995
Appointed Date: 01 July 1992
52 years old

Director
STEPHEN, Alison Mary Hunter
Resigned: 01 July 1992
80 years old

Director
STEPHEN, David Alexander
Resigned: 23 November 1998
81 years old

Director
STEPHEN, Marybel
Resigned: 29 October 1995

Director
TANN, Richard Walter
Resigned: 31 August 1995
88 years old

Persons With Significant Control

Mr John Jabez Hardyment
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMMALAND PROPERTIES LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016
19 Sep 2016
Confirmation statement made on 10 July 2016 with updates
12 Sep 2016
Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016
12 Sep 2016
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016
...
... and 126 more events
07 Jan 1987
Particulars of mortgage/charge

26 Nov 1986
Return made up to 14/10/86; full list of members

12 Jul 1986
Accounts for a small company made up to 30 June 1985

26 Mar 1971
Incorporation
26 Mar 1971
Certificate of incorporation

EMMALAND PROPERTIES LIMITED Charges

24 April 2014
Charge code 0100 6002 0037
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 market place fairford gloucestershire…
24 February 2014
Charge code 0100 6002 0036
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 July 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: David Alexander Stephen Dunlaw Pension Trustees Limited
Description: Land at beeches road cirencester t/n-GR114238.
16 June 1997
Legal charge
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Mary Isabelle Lillias Stephen
Description: Freehold building situate and k/a 9 veronica road london.
31 May 1996
Assignment of rental income
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents payable to the company as specified in the…
31 May 1996
Assignment of rental income
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents payable to the company as specified in the…
31 May 1996
Assignment of rental income
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents payable to the company as specified in the…
31 May 1996
Assignment of rental income
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents payable to the company as specified in the…
31 May 1996
Assignment of rental income
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Al rents payable to the company as specified in the…
28 February 1992
Mortgage
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rivercourt guest house beeches road cirencester…
11 January 1991
Debenture
Delivered: 15 January 1991
Status: Satisfied on 6 June 2014
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
11 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property known as 81/83 cricklade street cirencester…
15 August 1988
Legal charge
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/M-property k/a 198 trinity road london S.W.17 title no…
5 August 1988
Legal charge
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rivercourt guest house, beeches rd, cirencester, glos. GL7…
20 July 1988
Legal charge
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 123 st. James's drive, L.B. of wandsworth.
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: Allied Dunbar & Co PLC
Description: 438,440,558 and 560 garrett lane london SW17, 44A chestnut…
13 January 1987
Letter of set-off
Delivered: 21 January 1987
Status: Outstanding
Persons entitled: Allied Dunbar & Company PLC
Description: All monies from time to time held to the credit of the…
13 January 1987
Legal charge
Delivered: 21 January 1987
Status: Outstanding
Persons entitled: Allied Dunbar & Company PLC
Description: 62 norwich road ipswich suffolk and 54 & 54A queensway…
20 December 1986
Mortgage
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81,85,87,89,99 and 101 cricklade street cirencester, glos…
7 April 1986
Legal charge
Delivered: 24 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 558/560 garratt lane london SW17 0NY.
17 May 1985
Legal charge
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: Alban Marshall Finance Limited
Description: 44A chestnut grove london SW12.
17 May 1985
Legal charge
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: Alban Marshall Finance Limited
Description: 42 elmbourne road london SW17.
17 May 1985
Legal charge
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: Alban Marshall Finance Limited
Description: 54/54A queensway ipswich suffolk.
19 February 1985
Legal charge
Delivered: 20 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 market place & grove garage cirencester.
25 June 1984
Legal charge
Delivered: 13 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 seely road, merton, london. Title no. Sy 230560.
15 November 1983
Legal charge
Delivered: 1 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at rear of 34/36 (even nos) castle street…
20 July 1983
Legal charge
Delivered: 27 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 44A chestnut grove, wandsworth, london. SW12 title…
5 April 1983
Legal charge
Delivered: 20 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 62, norwich road, ipswich, suffolk. Title no:- sk…
28 March 1983
Legal charge
Delivered: 18 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 9 veronica road, london borough of wandsworth title…
12 January 1983
Legal charge
Delivered: 21 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 46 penwith road, london SW18.
12 January 1983
Legal charge
Delivered: 21 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 44A penwith road, london SW18.
12 January 1983
Legal charge
Delivered: 21 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 78A penwith road, london SW18.
9 November 1982
Legal charge
Delivered: 26 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 40 cambridge mansions, cambridge road, battersea…
11 February 1981
Legal charge
Delivered: 23 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 54/54A, queensway, ipswich, suffolk. Title no. Sk…
8 August 1980
Legal charge
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 54 & 54A queensway ipswich suffolk title no: sk 37032.
3 December 1973
Legal charge
Delivered: 5 December 1973
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: 33 vardens rd, london S.W.11.
30 May 1972
Legal charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: First National Finance Corporation Limited
Description: Leasehold property 40 cambridge mansions, cambridge road…