This company is commonly known as Hty Properties Limited. The company was founded 14 years ago and was given the registration number 06962129. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HTY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06962129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 21 October 2010 | Active |
The Old Town, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 01 May 2015 | Active |
11, Caburn Road, Hove, United Kingdom, BN3 6EF | Director | 14 July 2009 | Active |
23 Addison Road, Hove, BN3 1TQ | Director | 14 July 2009 | Active |
Mrs Elizabeth Clare Muraben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | The Old Town, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Mr Mehmet Karadinc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | Turkish |
Address | : | The Old Town, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Mr Arjo Shekhar Ghosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | The Old Town, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Officers | Change person director company with change date. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.