About

Registered Number: 04910361
Date of Incorporation: 24/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Philip Harris House, 1a Spur Road, Orpington, Kent, BR6 0PH

 

Hvl Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 2 directors listed as Jacobs, Paul, Saunders, Philip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Paul 24 September 2003 - 1
SAUNDERS, Philip John 24 September 2003 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 21 June 2017
CH01 - Change of particulars for director 05 October 2016
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
RESOLUTIONS - N/A 01 November 2005
123 - Notice of increase in nominal capital 01 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 21 May 2004
RESOLUTIONS - N/A 01 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Credit of securities (UK) 17 May 2004 Outstanding

N/A

Security interest agreement 04 November 2003 Outstanding

N/A

Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.