UKBizDB.co.uk

HTY PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Goldstone Villas, Hove, BN3 3RQ

Director21 October 2010Active
The Old Town, 71 Christchurch Road, Ringwood, BH24 1DH

Director01 May 2015Active
11, Caburn Road, Hove, United Kingdom, BN3 6EF

Director14 July 2009Active
23 Addison Road, Hove, BN3 1TQ

Director14 July 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-13Address

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

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-12-10Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Officers

Change person director company with change date.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.