About

Registered Number: 06369453
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH,

 

Founded in 2007, Hale Park Properties Ltd have registered office in Runcorn, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kay, Sally Elizabeth, Kay, Simon David, Potts, Martin Howard at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Sally Elizabeth 12 October 2007 - 1
KAY, Simon David 12 December 2012 - 1
POTTS, Martin Howard 12 October 2007 12 December 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 12 September 2019
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 18 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 September 2014
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 06 October 2013
CH03 - Change of particulars for secretary 06 October 2013
AA - Annual Accounts 23 August 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
MR04 - N/A 09 April 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 November 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
225 - Change of Accounting Reference Date 01 February 2008
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2009 Outstanding

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Debenture 24 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.