About

Registered Number: 02806529
Date of Incorporation: 02/04/1993 (31 years ago)
Company Status: Active
Registered Address: 4 Roseberry Mews, West Pelton, Stanley, Co.Durham, DH9 6SX

 

Based in Co.Durham, Hepburn Properties Ltd was registered on 02 April 1993. The current directors of this business are listed as Hepburn, Kenneth Michael, Hepburn, Emily Haig Farmer, Hepburn, Kenneth Michael, Hepburn, Ronald Robertson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Emily Haig Farmer 10 April 2009 21 March 2018 1
HEPBURN, Kenneth Michael 13 March 2003 10 April 2009 1
HEPBURN, Ronald Robertson 02 April 1993 13 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HEPBURN, Kenneth Michael 20 June 1999 13 March 2003 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 07 August 2007
225 - Change of Accounting Reference Date 26 April 2007
363a - Annual Return 16 April 2007
CERTNM - Change of name certificate 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
395 - Particulars of a mortgage or charge 30 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 19 January 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 22 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
DISS6 - Notice of striking-off action suspended 27 September 1994
GAZ1 - First notification of strike-off action in London Gazette 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1993
RESOLUTIONS - N/A 26 April 1993
288 - N/A 26 April 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.