UKBizDB.co.uk

HUMBER PROPERTIES LIMITED

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

This company is commonly known as Humber Properties Limited. The company was founded 21 years ago and was given the registration number 04685754. The firm's registered office is in MELTON. You can find them at Melton Waste Park, Gibson Lane, Melton, East Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HUMBER PROPERTIES LIMITED
Company Number:04685754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Borodino, 6 Sands Lane, Elloughton, Brough, England, HU15 1JH

Secretary04 March 2003Active
Burrill Farm, Burrill Lane, Brantingham, Brough, England, HU15 1QG

Director04 March 2003Active
Borodino, 6 Sands Lane, Elloughton, Brough, England, HU15 1JH

Director04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2003Active
404 Boothferry Road, Hessle, England, HU13 0JL

Director04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2003Active

People with Significant Control

Mr Derek Michael Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:52 Ferriby Road, Hessle, England, HU13 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hornshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Burrill Farm, Burrill Lane, Brantingham, United Kingdom, HU15 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Hornshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Borodino, 6 Sands Lane, Brough, England, HU15 1JH
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 (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
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Accounts

Change account reference date company current shortened.

Download
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person secretary company with change date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.