HIGHAM-LANE PROPERTIES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1NY

Company number 02884648
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address ONE CEDAR HOUSE, THE PARADE, MARLBOROUGH, WILTSHIRE, SN8 1NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mrd Sally Penelope Tipping on 6 February 2017; Secretary's details changed for Sarah Penelope Tipping on 6 February 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of HIGHAM-LANE PROPERTIES LIMITED are www.highamlaneproperties.co.uk, and www.higham-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Higham Lane Properties Limited is a Private Limited Company. The company registration number is 02884648. Higham Lane Properties Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Higham Lane Properties Limited is One Cedar House The Parade Marlborough Wiltshire Sn8 1ny. . TIPPING, Sara Penelope is a Secretary of the company. TIPPING, Geoffrey Nigel is a Director of the company. TIPPING, Sara Penelope is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALKER, Martin Charles Eades has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TIPPING, Sara Penelope
Appointed Date: 05 January 1994

Director
TIPPING, Geoffrey Nigel
Appointed Date: 05 January 1994
68 years old

Director
TIPPING, Sara Penelope
Appointed Date: 01 March 2005
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Director
WALKER, Martin Charles Eades
Resigned: 05 September 1995
Appointed Date: 05 January 1994
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mr Geoffery Tipping
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HIGHAM-LANE PROPERTIES LIMITED Events

06 Feb 2017
Director's details changed for Mrd Sally Penelope Tipping on 6 February 2017
06 Feb 2017
Secretary's details changed for Sarah Penelope Tipping on 6 February 2017
24 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10

...
... and 62 more events
27 Sep 1994
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/09/94

27 Sep 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/09/94

27 Sep 1994
Accounting reference date notified as 31/12

04 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1994
Incorporation

HIGHAM-LANE PROPERTIES LIMITED Charges

11 December 2009
Charge over rent account and assignment of rental income
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The monies in the companys account under account number…
29 August 2007
Letter of set off
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All monies at or after the 29.08.2007 standing to the…
29 August 2007
Charge over credit balances
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The company's account, account number 0121302972900. see…
8 June 2007
Charge over building contract
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the companys interest in the building…
4 June 2007
Assignment by way of charge of benefit of agreement for lease
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All that benefit of an agreement for lease dated 16 may…
4 June 2007
Legal mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property being 6-8 belle vue terrace and land…
1 February 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied on 1 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 October 2001
Legal mortgage
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: With full title guarantee by way of legal mortgage the…
26 August 1999
Mortgage
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H 120 high street marlborough wiltshire including all…