UKBizDB.co.uk

HIMOR (PROPERTY) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carrington Business Park Manchester Road, Carrington, Manchester, England, M31 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Secretary30 November 2006Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director30 June 2005Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director16 December 2016Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director16 December 2016Active
Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, L40 3SS

Secretary30 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 2005Active
Bow Wood Barn, Jacksons Lane, Bispham, Ormskirk, L40 3SS

Director30 June 2005Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director06 May 2010Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director12 January 2015Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director19 September 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-03-30Address

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

Download
2021-10-01Resolution

Resolution.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2020-07-08Mortgage

Mortgage charge part both with charge number.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.