UKBizDB.co.uk

HI-TECH PROPERTIES LIMITED

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

This company is commonly known as Hi-tech Properties Limited. The company was founded 23 years ago and was given the registration number 04233081. The firm's registered office is in BEDMINSTER. You can find them at Monarch House, Smyth Road, Bedminster, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HI-TECH PROPERTIES LIMITED
Company Number:04233081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Monarch House, Smyth Road, Bedminster, Bristol, BS3 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Avonmouth Way, Bristol, England, BS11 8DE

Director01 August 2012Active
Richmond House, Avonmouth Way, Bristol, England, BS11 8DE

Director12 June 2001Active
Monarch House, Smyth Road, Bedminster, BS3 2BX

Secretary12 June 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 June 2001Active
20 Downs Park West, Westbury Park, Bristol, BS6 7QJ

Director30 July 2001Active
The Paddock Barton Road, Webbington, Axbridge, BS26 2HT

Director12 June 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 June 2001Active

People with Significant Control

Mr Adam Geoffrey Cashman
Notified on:26 August 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:Monarch House, Bedminster, BS3 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Cashman
Notified on:16 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Richmond House, Avonmouth Way, Bristol, England, BS11 8DE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Accounts

Change account reference date company current shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Termination director company with name termination date.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.