UKBizDB.co.uk

HWP PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Equinox House, Clifton Park Avenue, York, North Yorkshire, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Heathside, Huntington, York, England, YO32 9ZD

Secretary22 September 2005Active
18, Heathside, Huntington, York, England, YO32 9ZD

Director31 March 2006Active
Chanting Hill House, Welburn, York, England, YO60 7EF

Director22 September 2005Active
3, The Paddocks, Wheldrake, York, England, YO19 6GG

Director13 May 2008Active
4 Ruffhams Close, Wheldrake, York, YO19 6TD

Secretary17 July 2007Active
7 John Walker House, Dixons Yard, York, YO1 9SX

Director13 May 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Change account reference date company previous extended.

Download
2016-12-01Mortgage

Mortgage satisfy charge full.

Download
2016-12-01Mortgage

Mortgage satisfy charge full.

Download
2016-12-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person secretary company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.