UKBizDB.co.uk

HUMMER PROPERTIES LIMITED

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

This company is commonly known as Hummer Properties Limited. The company was founded 21 years ago and was given the registration number 04639372. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Barrington House, 41-45 Yarm Lane, Stockton-on-tees, Cleveland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HUMMER PROPERTIES LIMITED
Company Number:04639372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Barrington House, 41-45 Yarm Lane, Stockton-on-tees, Cleveland, TS18 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, 19 Falcon Court, Preston Farm Ind. Est., Stockton-On-Tees, United Kingdom, TS18 3TU

Secretary12 June 2019Active
Spitfire House, 19 Falcon Court, Preston Farm Ind. Est., Stockton-On-Tees, United Kingdom, TS18 3TU

Director12 June 2019Active
9 Belvedere Close, Baswich, ST17 0AL

Secretary09 November 2006Active
Maltby House, High Lane, Maltby, Middlesbrough, TS8 0BG

Secretary06 July 2007Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary16 January 2003Active
Gransden Cottage, 11a Bowlacre Road, Hyde, SK14 5ES

Director09 November 2006Active
Barrington House, 41-45 Yarm Lane, Stockton-On-Tees, United Kingdom, TS18 3EA

Director06 July 2007Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director16 January 2003Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director19 March 2004Active

People with Significant Control

Miss Yasmin Portia Francesca Gibson
Notified on:12 June 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:Spitfire House, 19 Falcon Court, Stockton-On-Tees, United Kingdom, TS18 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Francis Gibson
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Barrington House, 41-45 Yarm Lane, Stockton-On-Tees, United Kingdom, TS18 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anita Denise Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Maltby House, High Lane, Middlesbrough, England, TS8 0BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person secretary company with change date.

Download
2023-05-30Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Officers

Termination director company.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.