About

Registered Number: 04440025
Date of Incorporation: 16/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Having been setup in 2002, H R B Properties Ltd has its registered office in Cheshunt in Herts. The organisation has 4 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Douglas Dale 28 May 2002 - 1
ROSE, Wendy 28 May 2002 - 1
ROSE, Harry 28 May 2002 16 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BARTOLOZZI, Catherine Jane 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 03 January 2020
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 22 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 30 March 2009
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 10 June 2003
RESOLUTIONS - N/A 24 April 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 14 October 2008 Fully Satisfied

N/A

Mortgage 28 March 2007 Fully Satisfied

N/A

Mortgage 11 December 2006 Fully Satisfied

N/A

Mortgage 11 December 2006 Fully Satisfied

N/A

Mortgage 21 November 2006 Fully Satisfied

N/A

Mortgage 15 November 2006 Fully Satisfied

N/A

Mortgage 12 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.