UKBizDB.co.uk

HMYC PROPERTIES LIMITED

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

This company is commonly known as Hmyc Properties Limited. The company was founded 5 years ago and was given the registration number 11803828. The firm's registered office is in CLEETHORPES. You can find them at Humber Mouth Yacht Club, Humberston Fitties, Cleethorpes, North East Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HMYC PROPERTIES LIMITED
Company Number:11803828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Humber Mouth Yacht Club, Humberston Fitties, Cleethorpes, North East Lincolnshire, United Kingdom, DN36 4EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Glanford Road, Brigg, England, DN20 8DJ

Secretary22 February 2024Active
16, Glanford Road, Brigg, England, DN20 8DJ

Director19 August 2022Active
18, Swinburne Avenue, Balby, Doncaster, United Kingdom, DN4 8LL

Director04 February 2019Active
36, Rosaire Place, Scartho, Grimsby, United Kingdom, DN33 2JS

Director04 February 2019Active
40, 40 North Sea Lane, Humberston, Grimsby, England, DN36 4UZ

Director26 April 2022Active

People with Significant Control

Mrs Cheryl Butler
Notified on:22 February 2024
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Humber Mouth Yacht Club, Humberston Fitties, Grimsby, England, DN36 4EU
Nature of control:
  • Significant influence or control
Mr Neil Alan Stapleton
Notified on:26 April 2021
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:18, 18 Charnock Dale Road, Sheffield, England, S12 3HP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Robert William Cowley
Notified on:04 February 2019
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:18, Swinburne Avenue, Doncaster, United Kingdom, DN4 8LL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Georgina Betty Paddison
Notified on:04 February 2019
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:36, Rosaire Place, Grimsby, United Kingdom, DN33 2JS
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Officers

Appoint person secretary company with name date.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Address

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

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.