HMY PROPERTIES LIMITED
Overview
Company Name | HMY PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04569127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HMY PROPERTIES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HMY PROPERTIES LIMITED located?
Registered Office Address | 16 Gold Tops NP20 4PH Newport Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HMY PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for HMY PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from 8 Saint Andrews Crescent Cardiff CF10 3DD to 16 Gold Tops Newport NP20 4PH on Oct 13, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip James Trevor Yapp on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Philip James Trevor Yapp as a person with significant control on Nov 06, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2017
| 5 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of HMY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORGAN, Wayne Francis | Secretary | 68 Llandennis Avenue Cyncoed CF23 6JJ Cardiff | British | Chartered Surveyor | 85219190001 | |||||
HIRONS, Jonathan Mark | Director | 8 Saint Ann Street NP16 5HE Chepstow Monmouthshire | Wales | British | Chartered Surveyor | 85219560001 | ||||
MORGAN, Wayne Francis | Director | 68 Llandennis Avenue Cyncoed CF23 6JJ Cardiff | Wales | British | Chartered Surveyor | 85219190001 | ||||
YAPP, Philip James Trevor | Director | Monnington On Wye HR4 7NL Hereford Albert House England | England | British | Chartered Surveyor | 68232570004 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of HMY PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Mark Hirons | Jul 01, 2016 | Gold Tops NP20 4PH Newport 16 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Wayne Francis Morgan | Jul 01, 2016 | Gold Tops NP20 4PH Newport 16 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Philip James Trevor Yapp | Jul 01, 2016 | Gold Tops NP20 4PH Newport 16 Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HMY PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 11, 2004 Delivered On Jun 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0