HACILAR PROPERTIES LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 9RJ

Company number 01301404
Status Active
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address 19 CLIFFORD STREET, YORK, YO1 9RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HACILAR PROPERTIES LIMITED are www.hacilarproperties.co.uk, and www.hacilar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Hacilar Properties Limited is a Private Limited Company. The company registration number is 01301404. Hacilar Properties Limited has been working since 07 March 1977. The present status of the company is Active. The registered address of Hacilar Properties Limited is 19 Clifford Street York Yo1 9rj. . GILDENER, Gordon is a Director of the company. MOOR, Susan Carol is a Director of the company. Secretary MOOR, John Robin has been resigned. Director MOOR, John Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GILDENER, Gordon
Appointed Date: 20 January 2012
82 years old

Director
MOOR, Susan Carol

79 years old

Resigned Directors

Secretary
MOOR, John Robin
Resigned: 25 January 2012

Director
MOOR, John Robin
Resigned: 25 January 2012
80 years old

Persons With Significant Control

Mr Gordon Gildener (As Executor)
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Carol Moor (As Executor)
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

HACILAR PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 Aug 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Satisfaction of charge 2 in full
29 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,500

...
... and 68 more events
29 Sep 1988
Registered office changed on 29/09/88 from: wilton house 93 market st pocklington york

12 Jan 1988
Accounts for a small company made up to 31 March 1987

12 Jan 1988
Return made up to 31/08/87; full list of members

28 Oct 1986
Return made up to 31/08/86; full list of members

29 Sep 1986
Accounts for a small company made up to 31 March 1986

HACILAR PROPERTIES LIMITED Charges

6 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 8 October 2015
Persons entitled: National Westminster Bank PLC
Description: Wilton house and cottage 93-95 market street pocklington…
12 January 1981
Mortgage
Delivered: 24 January 1981
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as wilton house and cottage being…