UKBizDB.co.uk

HESSLE PROPERTIES (THE WEIR) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hessle Properties (the Weir) Limited. The company was founded 15 years ago and was given the registration number 06683693. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HESSLE PROPERTIES (THE WEIR) LIMITED
Company Number:06683693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director23 September 2022Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director23 September 2022Active
22 Hall Road, Sproatley, Hull, HU11 4PX

Secretary28 August 2008Active
22 Hall Road, Sproatley, Hull, HU11 4PX

Director28 August 2008Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director14 December 2020Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director28 August 2008Active

People with Significant Control

Curo Care Group Limited
Notified on:23 September 2022
Status:Active
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Elizabeth Nicholson
Notified on:20 May 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:54, Heads Lane, Hessle, United Kingdom, HU13 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Alan Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:22, Hall Road, Hull, England, HU11 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.