H.C.STYLES(PROPERTIES)LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 1DW

Company number 00532668
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address THE OFFICE 19 RICKETTS PLACE, STOURPORT ROAD, BEWDLEY, WORCESTERSHIRE, DY12 1DW
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 ninety-two events have happened. The last three records are Termination of appointment of Neil Henry Martyn Styles as a secretary on 20 December 2016; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Suzanne Caroline Iris Humphries as a secretary on 1 September 2016. The most likely internet sites of H.C.STYLES(PROPERTIES)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Hartlebury Rail Station is 4.8 miles; to Blakedown Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Styles Properties Limited is a Private Limited Company. The company registration number is 00532668. H C Styles Properties Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of H C Styles Properties Limited is The Office 19 Ricketts Place Stourport Road Bewdley Worcestershire Dy12 1dw. The company`s financial liabilities are £19.01k. It is £-21.5k against last year. The cash in hand is £18.76k. It is £11.74k against last year. And the total assets are £21.13k, which is £-21.66k against last year. HUMPHRIES, Suzanne Caroline Iris is a Secretary of the company. STYLES, David William is a Director of the company. STYLES, Jeffrey Rowland is a Director of the company. STYLES, Neil Henry Martyn is a Director of the company. Secretary STYLES, George Herbert has been resigned. Secretary STYLES, Jeffrey Rowland has been resigned. Secretary STYLES, Neil Henry Martyn has been resigned. Director STYLES, Dennis John Freeman has been resigned. Director STYLES, George Herbert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £19.01k
-54%
CASH £18.76k
+167%
TOTAL ASSETS £21.13k
-51%
All Financial Figures

Current Directors

Secretary
HUMPHRIES, Suzanne Caroline Iris
Appointed Date: 01 September 2016

Director
STYLES, David William
Appointed Date: 26 September 2002
64 years old

Director

Director
STYLES, Neil Henry Martyn
Appointed Date: 26 September 2002
66 years old

Resigned Directors

Secretary
STYLES, George Herbert
Resigned: 04 January 2002

Secretary
STYLES, Jeffrey Rowland
Resigned: 26 September 2002
Appointed Date: 04 January 2002

Secretary
STYLES, Neil Henry Martyn
Resigned: 20 December 2016
Appointed Date: 26 September 2002

Director
STYLES, Dennis John Freeman
Resigned: 03 January 2002
95 years old

Director
STYLES, George Herbert
Resigned: 30 June 2009
99 years old

H.C.STYLES(PROPERTIES)LIMITED Events

27 Dec 2016
Termination of appointment of Neil Henry Martyn Styles as a secretary on 20 December 2016
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Appointment of Mrs Suzanne Caroline Iris Humphries as a secretary on 1 September 2016
29 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 12,285

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
06 Mar 1987
Registered office changed on 06/03/87 from: horsehill house bendley worcestershire

17 Feb 1987
Full accounts made up to 30 June 1986

17 Feb 1987
Return made up to 02/02/87; full list of members

05 Apr 1983
Annual return made up to 21/05/82
30 Apr 1954
Incorporation

H.C.STYLES(PROPERTIES)LIMITED Charges

13 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8-14 ricketts place bewdley worcs. With the benefit of all…
10 March 1988
Legal charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Victoria house, wribbenhall, bewdley, worcestershire.
10 March 1988
Legal charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Minster house, wribbenhall, bewdley, worcestershire (f/h).
10 March 1988
Legal charge
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Palma" stourport wribbenhall (f/h).