UKBizDB.co.uk

HUMBLES REAL ESTATE LIMITED

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

This company is commonly known as Humbles Real Estate Limited. The company was founded 26 years ago and was given the registration number 03464805. The firm's registered office is in BROMPTON ON SWALE RICHMOND. You can find them at Century House, Gatherley Rd Ind Est, Brompton On Swale Richmond, North Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HUMBLES REAL ESTATE LIMITED
Company Number:03464805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Century House, Gatherley Rd Ind Est, Brompton On Swale Richmond, North Yorkshire, DL10 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Westhorpe Hall, Little Smeaton, Northallerton, DL6 2HA

Director12 November 1997Active
Century House, Gatherley Rd Ind Est, Brompton On Swale Richmond, DL10 7JG

Director01 December 2017Active
., Westhorpe Hall, Little Smeaton, Northallerton, DL6 2HA

Secretary12 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 November 1997Active
., Westhorpe Hall, Little Smeaton, Northallerton, DL6 2HA

Director12 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mr Charles John Howie
Notified on:10 December 2018
Status:Active
Date of birth:November 1974
Nationality:British
Address:Century House, Brompton On Swale Richmond, DL10 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Howie
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Westhorpe Hall, Little Smeaton, Northallerton, United Kingdom, DL6 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Jeremy Howie
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:Westhorpe Hall, Little Smeaton, Northallerton, United Kingdom, DL6 2HA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.