UKBizDB.co.uk

HILLARY NORGAY PROPERTY CAPITAL LTD

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

This company is commonly known as Hillary Norgay Property Capital Ltd. The company was founded 4 years ago and was given the registration number 12612453. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 29 Beach Green, , Shoreham-by-sea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLARY NORGAY PROPERTY CAPITAL LTD
Company Number:12612453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Beach Green, Shoreham-by-sea, England, BN43 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Beach Green, Shoreham-By-Sea, England, BN43 5YE

Director20 May 2020Active
29, Beach Green, Shoreham-By-Sea, England, BN43 5YE

Director05 August 2020Active
29, Beach Green, Shoreham-By-Sea, England, BN43 5YE

Director05 August 2020Active

People with Significant Control

Mr Joe Louis Warren
Notified on:09 July 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:29, Beach Green, Shoreham-By-Sea, England, BN43 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jocawa Property Ltd
Notified on:05 August 2020
Status:Active
Country of residence:England
Address:29, Beach Green, Shoreham-By-Sea, England, BN43 5YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Omnis Properties Ltd
Notified on:05 August 2020
Status:Active
Country of residence:Scotland
Address:29, Commercial Street, Dundee, Scotland, DD1 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kingdom Property Investments Ltd
Notified on:05 August 2020
Status:Active
Country of residence:Scotland
Address:1a, Fernbank Avenue, Leven, Scotland, KY8 5FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Louis Warren
Notified on:20 May 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:29, Beach Green, Shoreham-By-Sea, England, BN43 5YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.