UKBizDB.co.uk

R HUME PROPERTY LIMITED

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

This company is commonly known as R Hume Property Limited. The company was founded 6 years ago and was given the registration number 10919025. The firm's registered office is in ASHFORD. You can find them at 16 Haymakers Lane, Haymakers Lane, Ashford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R HUME PROPERTY LIMITED
Company Number:10919025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN

Director24 March 2022Active
16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN

Director16 August 2017Active
16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN

Director25 October 2018Active

People with Significant Control

Mr Craig Alexander Hume
Notified on:24 March 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Alexander Hume
Notified on:25 October 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Alexander Hume
Notified on:25 October 2018
Status:Active
Date of birth:May 2018
Nationality:British
Country of residence:United Kingdom
Address:16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Louise Starkings
Notified on:16 August 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:16 Haymakers Lane, Haymakers Lane, Ashford, United Kingdom, TN23 4GN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.