UKBizDB.co.uk

HTA REAL ESTATE LIMITED

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

This company is commonly known as Hta Real Estate Limited. The company was founded 10 years ago and was given the registration number 08724530. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HTA REAL ESTATE LIMITED
Company Number:08724530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lish Avenue, Whitley Bay, United Kingdom, NE26 2EG

Director06 March 2014Active
1 Chatton Close, Morpeth, United Kingdom, NE61 2YP

Director06 November 2013Active
96, Haswell Gardens, North Shields, United Kingdom, NE30 2DR

Director09 October 2013Active

People with Significant Control

Denise Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Chatton Close, Morpeth, United Kingdom, NE61 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Colin Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:1, Chatton Close, Morpeth, United Kingdom, NE61 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:96, Haswell Gardens, North Shields, United Kingdom, NE30 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Jon Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite A13, Milburn House, Newcastle Upon Tyne, United Kingdom, NE1 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Elizabeth Swaithes Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:16, Lish Avenue, Whitley Bay, United Kingdom, NE26 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Capital

Capital name of class of shares.

Download
2015-10-15Resolution

Resolution.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Accounts

Change account reference date company previous extended.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Officers

Change person director company with change date.

Download
2014-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.