This company is commonly known as Hits Homes Trust Limited. The company was founded 30 years ago and was given the registration number 02912187. The firm's registered office is in . You can find them at 86 Evington Road, Leicester, , . This company's SIC code is 55900 - Other accommodation.
Name | : | HITS HOMES TRUST LIMITED |
---|---|---|
Company Number | : | 02912187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Evington Road, Leicester, LE2 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Glencoe Avenue, Leicester, LE4 7NE | Secretary | 29 October 2001 | Active |
25 Glencoe Avenue, Leicester, LE4 7NE | Director | 27 November 2000 | Active |
3 Tyrell Street, Leicester, LE3 5SB | Director | 24 March 1994 | Active |
37, Newport Street, Leicester, England, LE3 9FU | Director | 17 April 2012 | Active |
5 Marsh Close, Leicester, LE4 7TJ | Director | 14 April 2003 | Active |
86, Evington Road, Highfields, Leicester, England, LE2 1HH | Director | 25 October 2011 | Active |
53 Kiln Garth, Rothley, Leicester, LE7 7LZ | Director | 08 June 2001 | Active |
2 Winchendon Close, Leicester, LE5 0NE | Secretary | 27 November 2000 | Active |
162 Sileby Road, Barrow On Soar, Loughborough, LE12 8LS | Secretary | 24 March 1994 | Active |
131 Grasmere Street, Leicester, LE2 7FU | Secretary | 03 June 1996 | Active |
46 Highbury Road, Belgrave, Leicester, LE4 6FT | Secretary | 24 March 1994 | Active |
45b Mere Road, Leicester, LE5 3HS | Director | 19 October 1998 | Active |
24 Hamilton Street, Leicester, LE2 1FP | Director | 24 March 1994 | Active |
368 Beaumont Leys Lane, Leicester, LE4 2BJ | Director | 14 April 2003 | Active |
25 Southernhay Road, Leicester, LE2 3TN | Director | 24 March 1994 | Active |
24 Ripon Street, Leicester, LE2 1LW | Director | 11 December 1997 | Active |
11 Andrewes Close, Leicester, LE3 5PD | Director | 15 October 2002 | Active |
Mayfield, Rectory Lane, North Witham, NG33 5LQ | Director | 29 November 2004 | Active |
41 New Bridge Road, Glen Parva, LE2 9TG | Director | 13 June 2005 | Active |
16 Shelley Street, Leicester, LE2 6EF | Director | 03 June 1996 | Active |
2 Winchendon Close, Leicester, LE5 0NE | Director | 17 July 2000 | Active |
18 Raymond Road, Leicester, LE3 2AS | Director | 20 April 1998 | Active |
Flat B 281 East Park Road, Leicester, LE5 5HL | Director | 27 November 2000 | Active |
15 Merton Avenue, Leicester, LE3 6BF | Director | 19 April 2004 | Active |
8 Forest Rise, Desford, Leicester, LE9 9DX | Director | 19 May 2003 | Active |
Flat 2, 442 East Park Road, Leicester, LE5 5HH | Director | 07 October 2002 | Active |
16, West Avenue, Leicester, LE2 1TR | Director | 19 November 2007 | Active |
46 Highbury Road, Belgrave, Leicester, LE4 6FT | Director | 24 March 1994 | Active |
The Eskdale, 15 Skey Drive, Nuneaton, CV10 9SS | Director | 19 November 2007 | Active |
6 Woodlands Court, Oadby Grange, Oadby, LE2 4QE | Director | 13 June 2005 | Active |
86, Evington Road, Leicester, Great Britain, LE2 1HH | Director | 18 January 2011 | Active |
86, Evington Road, Leicester, LE2 1HH | Director | 18 January 2011 | Active |
Flat 2 26, Highfield Street, Leicester, United Kingdom, LE2 1AB | Director | 29 April 2014 | Active |
2 Dane Street, Leicester, LE3 5LR | Director | 01 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-10 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-10 | Officers | Change person director company with change date. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Annual return | Annual return company with made up date. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.