UKBizDB.co.uk

HULLAND PROPERTY COMPANY LIMITED

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

This company is commonly known as Hulland Property Company Limited. The company was founded 28 years ago and was given the registration number 03149538. The firm's registered office is in ASHBOURNE. You can find them at The Old Hall, Hulland, Ashbourne, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HULLAND PROPERTY COMPANY LIMITED
Company Number:03149538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Hall, Hulland, Ashbourne, Derbyshire, United Kingdom, DE6 3EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP

Secretary21 November 2008Active
The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP

Director21 November 2008Active
The Old Hall, Hulland, Ashbourne, DE6 3EP

Director23 January 1996Active
The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP

Director08 January 2024Active
69 High Street, Repton, DE65 6GF

Secretary23 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 January 1996Active
69 High Street, Repton, DE65 6GF

Director23 January 1996Active
The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP

Director01 December 2020Active

People with Significant Control

Mr Richard James Cooper
Notified on:21 December 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Nicholas Cooper
Notified on:21 December 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Lee Cooper
Notified on:21 December 2023
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:The Old Hall, Hulland, Ashbourne, United Kingdom, DE6 3EP
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
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.