Check the

HOPEGAR PROPERTIES LIMITED

Company
HOPEGAR PROPERTIES LIMITED (00471372)

HOPEGAR PROPERTIES

Phone: 01273 495 450
B⁺ rating

ABOUT HOPEGAR PROPERTIES LIMITED

There are still some areas available for future development which would be suitable for a progressive company that wished to create their own customised units in this excellent location.

Mackley Industrial Estate offers a wide range of secure warehouse units, storage facilities and business premises to businesses of varying sizes in the South East. Set in the beautiful location of the South Downs, designated as a National Park in 2010, the Industrial Estate and Business Park offers a beautiful setting whilst maintaining good transport links across the South East of England and beyond. We are only 25 miles from Gatwick and 5 miles from Shoreham Port with the M25 only 31 miles away offering unrivalled distribution links to the whole of the region and into Europe. These transport links help to make Mackley Industrial Estate one of the leading Industrial Estates in Sussex.

We have a diverse range of businesses on the industrial estate from small start up companies to larger companies that have been established for decades. The estate and business park offers facilities that can expand to the needs of our tenants.

Mackley Industrial Estate prides itself on working within the local community and aims to create an estate that has a low impact on the local environment. We also work alongside the local and national authorities to help grow our local economy.

KEY FINANCES

Year
2017
Assets
£3132.13k ▲ £287.97k (10.12 %)
Cash
£2794.31k ▲ £250.85k (9.86 %)
Liabilities
£190.46k ▼ £-14.87k (-7.24 %)
Net Worth
£2941.67k ▲ £302.84k (11.48 %)

REGISTRATION INFO

Company name
HOPEGAR PROPERTIES LIMITED
Company number
00471372
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 1949
Age - 75 years
Home Country
United Kingdom

CONTACTS

Website
www.mackleyindustrialestate.co.uk
Phones
01273 495 450
01273 494 827
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
BN11 1QR

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

06 Mar 2017
Termination of appointment of Anthony Hamblin Mackley as a director on 5 February 2017
24 Jan 2017
Full accounts made up to 31 August 2016
26 Oct 2016
Appointment of Mr Thomas Anthony Mackley as a director on 26 October 2016

CHARGES

2 November 2010
Status
Outstanding
Delivered
3 November 2010
Persons entitled
Barclays Bank PLC
Description
F/H the sawmills small dole henfield t/no WSX170907.

23 July 1998
Status
Satisfied on 1 August 2015
Delivered
3 August 1998
Persons entitled
Barclays Bank PLC
Description
All the undertaking property and assets of the company.

27 September 1996
Status
Satisfied on 28 September 2000
Delivered
11 October 1996
Persons entitled
Barclays Bank PLC
Description
'Riverside' the street bramber west sussex.

22 January 1991
Status
Satisfied on 28 September 2000
Delivered
7 February 1991
Persons entitled
Barclays Bank PLC
Description
Land at annington farm steyning west sussex.

2 March 1987
Status
Satisfied on 28 September 2000
Delivered
5 March 1987
Persons entitled
Barclays Bank PLC
Description
All that freehold land known as plot b north quay…

11 November 1983
Status
Satisfied on 14 March 1987
Delivered
15 November 1981
Persons entitled
C.R. Parry Goodwin J.F. Mackley A.D.P. Hurley F.R. Mackley
Description
Two pieces of f/h property forming parts of industrial…

2 April 1981
Status
Satisfied on 26 March 2015
Delivered
8 April 1981
Persons entitled
Barclays Bank PLC
Description
F/H part of tottington wood in the parish of upper beeding…

2 April 1981
Status
Satisfied on 14 March 1987
Delivered
8 April 1981
Persons entitled
Barclays Bank PLC
Description
F/H half tide quay albion street southwick west sussex.

2 April 1981
Status
Satisfied on 26 March 2015
Delivered
8 April 1981
Persons entitled
Barclays Bank PLC
Description
F/H part of the industrial estate at small dole henfield…

29 August 1980
Status
Satisfied on 7 June 1988
Delivered
11 September 1980
Persons entitled
J.T. Mackley & Co Limited
Description
F/H property known as bankside house, small dole, henfield…

29 August 1980
Status
Satisfied
Delivered
10 September 1980
Persons entitled
Barclays Bank PLC
Description
F/H part of the industrial estate as small dole henfield…

29 August 1980
Status
Satisfied
Delivered
10 September 1980
Persons entitled
Barclays Bank PLC
Description
F/H half tide quay albion street southwick county of west…

29 August 1980
Status
Satisfied
Delivered
10 September 1980
Persons entitled
Barclays Bank PLC
Description
F/H part of tottington wood in the parish of upper bedding…

See Also


Last update 2018

HOPEGAR PROPERTIES LIMITED DIRECTORS

Samantha Catherine Angela Mackley

  Acting
Appointed
06 June 2014
Role
Secretary
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Name
MACKLEY, Samantha Catherine Angela

Alexander Francis Mackley

  Acting
Appointed
01 June 2006
Occupation
Civil Engineer
Role
Director
Age
49
Nationality
British
Address
7 The Glebelands, Moretonhampstead, Newton Abbot, Devon, England, TQ13 8LE
Country Of Residence
England
Name
MACKLEY, Alexander Francis

James Thomas Mackley

  Acting
Appointed
01 June 2006
Occupation
Software Analyst
Role
Director
Age
53
Nationality
British
Address
72 Beach Green, Shoreham-By-Sea, West Sussex, BN43 5YA
Country Of Residence
England
Name
MACKLEY, James Thomas

Thomas Anthony Mackley

  Acting
Appointed
26 October 2016
Occupation
Payroll Manager
Role
Director
Age
29
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Of Residence
England
Name
MACKLEY, Thomas Anthony

Margaret Anne Mackley

  Resigned
Resigned
10 March 1998
Role
Secretary
Address
Sandpits Windmill Lane, Henfield, West Sussex, BN5 9UW
Name
MACKLEY, Margaret Anne

Robert Pope

  Resigned
Appointed
26 March 1998
Resigned
06 June 2014
Role
Secretary
Address
18 Ashurst Drive, Goring By Sea, West Sussex, BN12 4SW
Name
POPE, Robert

Anthony Hamblin Mackley

  Resigned
Appointed
06 April 1998
Resigned
05 February 2017
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Fairways, Ovingdean Road, Ovingdean, East Sussex, United Kingdom, BN2 7BB
Country Of Residence
England
Name
MACKLEY, Anthony Hamblin

Frank Rainsford Mackley

  Resigned
Resigned
11 January 2010
Occupation
Civil Engineer
Role
Director
Age
101
Nationality
British
Address
45 Broomfield Road, Henfield, West Sussex, BN5 9UD
Name
MACKLEY, Frank Rainsford

John Rainsford Mackley

  Resigned
Resigned
01 June 2006
Occupation
Engineer
Role
Director
Age
106
Nationality
British
Address
Maudlin Paddock Annington Road, Bramber, Steyning, West Sussex, BN44 3WA
Name
MACKLEY, John Rainsford

John Francis Mackley

  Resigned
Resigned
19 November 2015
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
Sandpits Windmill Lane, Henfield, West Sussex, BN5 9UW
Country Of Residence
England
Name
MACKLEY, John Francis

Margaret Anne Mackley

  Resigned
Resigned
10 March 1998
Occupation
Housewife
Role
Director
Age
77
Nationality
British
Address
Sandpits Windmill Lane, Henfield, West Sussex, BN5 9UW
Name
MACKLEY, Margaret Anne

Alexander Henry Willis

  Resigned
Resigned
14 March 1994
Occupation
Retired
Role
Director
Age
109
Nationality
British
Address
Woodside Clayton Road, Freshwater, Isle Of Wight, PO40 9EL
Name
WILLIS, Alexander Henry

REVIEWS


Check The Company
Very good according to the company’s financial health.