This company is commonly known as Hispalis Properties Limited. The company was founded 18 years ago and was given the registration number 05824534. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | HISPALIS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05824534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 22 May 2006 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 May 2016 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 June 2016 | Active |
PO BOX 5, Willow House, Heswall, Wirral, CH60 0FW | Corporate Director | 22 May 2006 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, Uk, CH60 0FW | Corporate Director | 12 July 2007 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 22 May 2006 | Active |
Mr Martin Haugh | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Mr Derek Whitson Macdonald | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milestone House, 18 Nursery Court, Leicester, England, LE8 0EX |
Nature of control | : |
|
Mr David Leslie Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | PO BOX 5 Willow House, Heswall, CH60 0FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Officers | Change corporate director company with change date. | Download |
2019-04-30 | Officers | Change corporate director company with change date. | Download |
2019-04-30 | Officers | Change corporate secretary company with change date. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-14 | Officers | Termination director company with name termination date. | Download |
2018-01-27 | Officers | Appoint corporate director company with name date. | Download |
2018-01-27 | Officers | Appoint corporate director company with name date. | Download |
2018-01-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.