Company number 00924263
Status Active
Incorporation Date 7 December 1967
Company Type Private Limited Company
Address 8 DURWESTON STREET, MARYLEBONE, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HUNTWELL PROPERTY COMPANY LIMITED are www.huntwellpropertycompany.co.uk, and www.huntwell-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Huntwell Property Company Limited is a Private Limited Company.
The company registration number is 00924263. Huntwell Property Company Limited has been working since 07 December 1967.
The present status of the company is Active. The registered address of Huntwell Property Company Limited is 8 Durweston Street Marylebone London W1h 1ew. The company`s financial liabilities are £1.35k. It is £1.1k against last year. . FINER, Gretta Alison is a Secretary of the company. FINER, Kim Anthony is a Director of the company. Secretary FINER, Ilse Elvira has been resigned. Director FINER, Allister Patrick Neil, Dr has been resigned. Director FINER, Arnold Aaron has been resigned. Director FINER, Ilse Elvira has been resigned. The company operates in "Development of building projects".
huntwell property company Key Finiance
LIABILITIES
£1.35k
+447%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kim Anthony Finer
Notified on: 1 February 2017
70 years old
Nature of control: Has significant influence or control
HUNTWELL PROPERTY COMPANY LIMITED Events
09 Mar 2017
Micro company accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
25 Aug 1987
Accounts for a small company made up to 31 December 1986
25 Aug 1987
Return made up to 08/07/87; full list of members
19 Dec 1986
Accounts for a small company made up to 31 December 1985
19 Dec 1986
Return made up to 19/12/86; full list of members
25 Apr 1972
Particulars of mortgage/charge
3 August 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 65B cleveland road london.
3 August 1994
Debenture
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 January 1973
Debenture
Delivered: 25 January 1973
Status: Satisfied
on 5 August 1994
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 January 1972
Legal charge
Delivered: 9 February 1972
Status: Satisfied
on 5 August 1994
Persons entitled: Barclays Bank PLC
Description: 76, marsfield road london NW3.