UKBizDB.co.uk

HITS HOMES TRUST LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation
  • 98000 - Residents property management

Office Address & Contact

Registered Address:86 Evington Road, Leicester, LE2 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Glencoe Avenue, Leicester, LE4 7NE

Secretary29 October 2001Active
25 Glencoe Avenue, Leicester, LE4 7NE

Director27 November 2000Active
3 Tyrell Street, Leicester, LE3 5SB

Director24 March 1994Active
37, Newport Street, Leicester, England, LE3 9FU

Director17 April 2012Active
5 Marsh Close, Leicester, LE4 7TJ

Director14 April 2003Active
86, Evington Road, Highfields, Leicester, England, LE2 1HH

Director25 October 2011Active
53 Kiln Garth, Rothley, Leicester, LE7 7LZ

Director08 June 2001Active
2 Winchendon Close, Leicester, LE5 0NE

Secretary27 November 2000Active
162 Sileby Road, Barrow On Soar, Loughborough, LE12 8LS

Secretary24 March 1994Active
131 Grasmere Street, Leicester, LE2 7FU

Secretary03 June 1996Active
46 Highbury Road, Belgrave, Leicester, LE4 6FT

Secretary24 March 1994Active
45b Mere Road, Leicester, LE5 3HS

Director19 October 1998Active
24 Hamilton Street, Leicester, LE2 1FP

Director24 March 1994Active
368 Beaumont Leys Lane, Leicester, LE4 2BJ

Director14 April 2003Active
25 Southernhay Road, Leicester, LE2 3TN

Director24 March 1994Active
24 Ripon Street, Leicester, LE2 1LW

Director11 December 1997Active
11 Andrewes Close, Leicester, LE3 5PD

Director15 October 2002Active
Mayfield, Rectory Lane, North Witham, NG33 5LQ

Director29 November 2004Active
41 New Bridge Road, Glen Parva, LE2 9TG

Director13 June 2005Active
16 Shelley Street, Leicester, LE2 6EF

Director03 June 1996Active
2 Winchendon Close, Leicester, LE5 0NE

Director17 July 2000Active
18 Raymond Road, Leicester, LE3 2AS

Director20 April 1998Active
Flat B 281 East Park Road, Leicester, LE5 5HL

Director27 November 2000Active
15 Merton Avenue, Leicester, LE3 6BF

Director19 April 2004Active
8 Forest Rise, Desford, Leicester, LE9 9DX

Director19 May 2003Active
Flat 2, 442 East Park Road, Leicester, LE5 5HH

Director07 October 2002Active
16, West Avenue, Leicester, LE2 1TR

Director19 November 2007Active
46 Highbury Road, Belgrave, Leicester, LE4 6FT

Director24 March 1994Active
The Eskdale, 15 Skey Drive, Nuneaton, CV10 9SS

Director19 November 2007Active
6 Woodlands Court, Oadby Grange, Oadby, LE2 4QE

Director13 June 2005Active
86, Evington Road, Leicester, Great Britain, LE2 1HH

Director18 January 2011Active
86, Evington Road, Leicester, LE2 1HH

Director18 January 2011Active
Flat 2 26, Highfield Street, Leicester, United Kingdom, LE2 1AB

Director29 April 2014Active
2 Dane Street, Leicester, LE3 5LR

Director01 November 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Annual return

Annual return company with made up date no member list.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption full.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-06-10Annual return

Annual return company with made up date.

Download
2014-10-24Accounts

Accounts with accounts type total exemption full.

Download
2014-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.