This company is commonly known as Himor (property) Limited. The company was founded 18 years ago and was given the registration number 05495450. The firm's registered office is in MANCHESTER. You can find them at Carrington Business Park Manchester Road, Carrington, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIMOR (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 05495450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrington Business Park Manchester Road, Carrington, Manchester, England, M31 4DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Secretary | 30 November 2006 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 30 June 2005 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 16 December 2016 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 16 December 2016 | Active |
Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, L40 3SS | Secretary | 30 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 2005 | Active |
Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, L40 3SS | Director | 30 June 2005 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 06 May 2010 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 12 January 2015 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 19 September 2016 | Active |
Mr William Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carrington Business Park, Manchester Road, Manchester, England, M31 4DD |
Nature of control | : |
|
Mr William Francis Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carrington Business Park, Manchester Road, Manchester, England, M31 4DD |
Nature of control | : |
|
Wain Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fontwell House, Trident Business Park, Warrington, England, WA3 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Accounts | Change account reference date company previous extended. | Download |
2020-07-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.