This company is commonly known as Hwp Properties Limited. The company was founded 18 years ago and was given the registration number 05572008. The firm's registered office is in YORK. You can find them at Equinox House, Clifton Park Avenue, York, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HWP PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05572008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2005 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Heathside, Huntington, York, England, YO32 9ZD | Secretary | 22 September 2005 | Active |
18, Heathside, Huntington, York, England, YO32 9ZD | Director | 31 March 2006 | Active |
Chanting Hill House, Welburn, York, England, YO60 7EF | Director | 22 September 2005 | Active |
3, The Paddocks, Wheldrake, York, England, YO19 6GG | Director | 13 May 2008 | Active |
4 Ruffhams Close, Wheldrake, York, YO19 6TD | Secretary | 17 July 2007 | Active |
7 John Walker House, Dixons Yard, York, YO1 9SX | Director | 13 May 2008 | Active |
Mr Martin Clive Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Paddocks, York, England, YO19 6GG |
Nature of control | : |
|
Mr Neil Harkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Heathside, York, England, YO32 9ZD |
Nature of control | : |
|
Mr Peter Plaskitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chanting Hill House, Welburn, York, England, YO60 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Change account reference date company previous extended. | Download |
2016-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-23 | Officers | Change person director company with change date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Change person secretary company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.