UKBizDB.co.uk

HUXLOE PROPERTIES LIMITED

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

This company is commonly known as Huxloe Properties Limited. The company was founded 69 years ago and was given the registration number 00537548. The firm's registered office is in NR. KETTERRING. You can find them at Malsover House, Thorpe Malsor, Nr. Ketterring, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HUXLOE PROPERTIES LIMITED
Company Number:00537548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Malsover House, Thorpe Malsor, Nr. Ketterring, Northants, NN14 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Thorpe Malsor, Kettering, NN14 1JS

Secretary-Active
Malsover House, Thorpe Malsor, Nr. Ketterring, NN14 1JS

Director08 May 2017Active
Malsover House, Thorpe Malsor, Kettering, NN14 1JS

Director-Active

People with Significant Control

Mr Edward William Baker
Notified on:08 May 2017
Status:Active
Date of birth:September 1971
Nationality:British
Address:Malsover House, Nr. Ketterring, NN14 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marie Jo Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:Malsover House, Thorpe Malsor, Kettering, United Kingdom, NN14 1JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
Mr Adrian Clive Urquhart
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.