About

Registered Number: 03077967
Date of Incorporation: 10/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in Hove, East Sussex, H R Property Management Ltd was registered on 10 July 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 March 2017
CH01 - Change of particulars for director 22 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 14 July 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
AA - Annual Accounts 27 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 29 July 2003
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 12 July 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 23 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 03 August 2001
395 - Particulars of a mortgage or charge 19 June 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 25 May 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 05 May 1999
287 - Change in situation or address of Registered Office 22 February 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 22 October 1997
RESOLUTIONS - N/A 22 January 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 08 August 1996
287 - Change in situation or address of Registered Office 31 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1995
288 - N/A 13 July 1995
NEWINC - New incorporation documents 10 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Legal mortgage 20 October 2008 Outstanding

N/A

Legal mortgage 04 January 2007 Outstanding

N/A

Legal mortgage 30 November 2006 Outstanding

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Legal charge 09 December 2002 Fully Satisfied

N/A

Legal charge 14 June 2001 Fully Satisfied

N/A

Legal charge 08 May 2001 Fully Satisfied

N/A

Debenture 08 May 2001 Fully Satisfied

N/A

Legal charge 30 March 2001 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.