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 FINANCE
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
-
Check the company
-
UK
-
Worthing
- Company name
- HOPEGAR PROPERTIES LIMITED
- Company number
- 00471372
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jul 1949
Age - 76 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
- 50
- 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
- 54
- 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
- 30
- 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
- 76
- 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
- 102
- 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
- 107
- 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
- 78
- 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
- 78
- 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
- 110
- 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.