UKBizDB.co.uk

HMY PROPERTIES LIMITED

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

This company is commonly known as Hmy Properties Limited. The company was founded 21 years ago and was given the registration number 04569127. The firm's registered office is in . You can find them at 8 Saint Andrews Crescent, Cardiff, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HMY PROPERTIES LIMITED
Company Number:04569127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:8 Saint Andrews Crescent, Cardiff, CF10 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JJ

Secretary22 October 2002Active
8 Saint Ann Street, Chepstow, NP16 5HE

Director22 October 2002Active
68 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JJ

Director22 October 2002Active
Albert House, Monnington On Wye, Hereford, England, HR4 7NL

Director22 October 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 October 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 October 2002Active

People with Significant Control

Mr Jonathan Mark Hirons
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Wales
Address:16, Gold Tops, Newport, Wales, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Francis Morgan
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:Wales
Address:16, Gold Tops, Newport, Wales, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip James Trevor Yapp
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:16, Gold Tops, Newport, Wales, NP20 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-10-13Address

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

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Resolution

Resolution.

Download
2017-03-10Capital

Capital allotment shares.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.