HF PROPERTY ENTERPRISES LIMITED

HF PROPERTY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHF PROPERTY ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04575458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HF PROPERTY ENTERPRISES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HF PROPERTY ENTERPRISES LIMITED located?

    Registered Office Address
    Maria House
    35 Millers Road
    BN1 5NP Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of HF PROPERTY ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORSES FIRST RACING LIMITEDJul 05, 2007Jul 05, 2007
    EQUINE HEALTH CENTRE LIMITEDOct 29, 2002Oct 29, 2002

    What are the latest accounts for HF PROPERTY ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for HF PROPERTY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 29, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    9 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 450,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 450,000
    SH01

    Termination of appointment of Graham John Doyle as a director on Aug 21, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 450,000
    SH01

    Director's details changed for Mr Graham John Doyle on Oct 15, 2013

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Registered office address changed from * the Beeches, Deverill Road Sutton Veny Warminster Wiltshire BA12 7BY* on Aug 31, 2012

    1 pagesAD01

    Appointment of Mr Marc Louis Sugarman as a director

    2 pagesAP01

    Termination of appointment of Eamonn Wilmott as a director

    1 pagesTM01

    Who are the officers of HF PROPERTY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGARMAN, Marc Louis
    34-36 Jamestown Road
    NW1 7BY London
    The Iceworks
    England
    Director
    34-36 Jamestown Road
    NW1 7BY London
    The Iceworks
    England
    EnglandBritishDirector135691840001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    WILMOTT, Oriana Jessamy
    The Beeches
    Deverill Road, Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    Secretary
    The Beeches
    Deverill Road, Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    BritishManager85444310005
    DOYLE, Graham John
    Chiswick Green Studios
    W4 5BW London
    30
    England
    Director
    Chiswick Green Studios
    W4 5BW London
    30
    England
    EnglandBritishDirector94887070003
    FINDLAY, Harry
    Rowas Lodge
    Conkwell
    BA2 7FD Limpley Stoke
    Avon
    Director
    Rowas Lodge
    Conkwell
    BA2 7FD Limpley Stoke
    Avon
    BritishCompany Director125770790001
    FRANKS, Adam Stephen
    34-36 Jamestown Road
    NW1 7BY London
    The Iceworks
    England
    Director
    34-36 Jamestown Road
    NW1 7BY London
    The Iceworks
    England
    EnglandBritishDirector112149890003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    WILMOTT, Eamonn
    The Beeches
    Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    Director
    The Beeches
    Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    United KingdomBritishDirector111501100001
    WILMOTT, Oriana Jessamy
    The Beeches
    Deverill Road, Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    Director
    The Beeches
    Deverill Road, Sutton Veny
    BA12 7BY Warminster
    Wiltshire
    EnglandBritishManager85444310005

    Who are the persons with significant control of HF PROPERTY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blue Lizard Consulting Limited
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    Apr 06, 2016
    35 Millers Road
    BN1 5NP Brighton
    Maria House
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04222542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HF PROPERTY ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Feb 15, 2008
    Delivered On Feb 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 69179816 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Aug 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 24, 2007
    Delivered On Oct 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The beeches sutton veny warminster wilsh. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Blue Lizard Consulting Limited
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 28, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The beeches deverill road sutton veny warminster wilts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 29, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0