About

Registered Number: 03773119
Date of Incorporation: 19/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 19 Hyde End Lane, Ryeish Green, Reading, Berkshire, RG7 1EP,

 

H B Flats Ltd was registered on 19 May 1999 and are based in Berkshire, it's status at Companies House is "Active". There is one director listed as Bate, Ian Christopher for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATE, Ian Christopher 29 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 15 August 2018
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 02 October 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 May 2015
CH03 - Change of particulars for secretary 24 January 2015
AD01 - Change of registered office address 24 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 June 2013
CH01 - Change of particulars for director 01 June 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 30 September 2012
TM02 - Termination of appointment of secretary 30 September 2012
AP03 - Appointment of secretary 30 September 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 29 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 29 August 2002
363s - Annual Return 29 August 2002
395 - Particulars of a mortgage or charge 20 June 2002
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 01 February 2001
395 - Particulars of a mortgage or charge 27 October 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 19 February 2000
225 - Change of Accounting Reference Date 18 February 2000
395 - Particulars of a mortgage or charge 12 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

Legal charge 14 June 2002 Outstanding

N/A

Charge 31 January 2001 Outstanding

N/A

Legal charge 25 October 2000 Outstanding

N/A

Legal charge 16 February 2000 Outstanding

N/A

Legal charge 07 January 2000 Outstanding

N/A

Legal charge 21 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.