About

Registered Number: 05784961
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: 11 Marshall Green Way, Whitley Bay, NE25 9GL,

 

Based in Whitley Bay, Henry Hughes Property Services Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Telford, Craig, Skivington, Carol Ann, Skivington, Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIVINGTON, Carol Ann 19 April 2006 31 August 2007 1
SKIVINGTON, Hugh 19 April 2006 28 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TELFORD, Craig 02 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 29 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 April 2010
AP03 - Appointment of secretary 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 10 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 10 January 2008
225 - Change of Accounting Reference Date 18 August 2007
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 14 November 2006
395 - Particulars of a mortgage or charge 15 August 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.