This company is commonly known as Hnb Properties Limited. The company was founded 16 years ago and was given the registration number 06444686. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HNB PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06444686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Secretary | 04 December 2007 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 04 December 2007 | Active |
The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England, CO1 1TG | Director | 04 December 2007 | Active |
Mrs Harbinder Badesha | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Octagon, Suite E2, 2nd Floor, Colchester, England, CO1 1TG |
Nature of control | : |
|
Balwinder Singh Badesha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | Other |
Country of residence | : | United Kingdom |
Address | : | 11, Glen Avenue, Colchester, United Kingdom, CO3 3SD |
Nature of control | : |
|
Reshoo Kaur Badesha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | Other |
Country of residence | : | United Kingdom |
Address | : | 11, Glen Avenue, Colchester, United Kingdom, CO3 3SD |
Nature of control | : |
|
Mrs Harbinder Badesha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Other |
Country of residence | : | United Kingdom |
Address | : | 11, Glen Avenue, Colchester, United Kingdom, CO3 3SD |
Nature of control | : |
|
Nerinder Badesha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Glen Avenue, Colchester, United Kingdom, CO3 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.