About

Registered Number: 03216502
Date of Incorporation: 25/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol, BS16 7FL

 

Based in Bristol, Hft Property Ltd was established in 1996. The current directors of the company are Mccann, Louisa Claire, Hughes, Christopher Charles, Mccann, Louisa Claire, Jackman, Ritchie Alexander James, Kamran, Asim, Martin, Richard James Fabian. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher Charles 24 October 2018 - 1
MCCANN, Louisa Claire 28 July 2016 - 1
JACKMAN, Ritchie Alexander James 12 October 2015 09 June 2016 1
KAMRAN, Asim 09 June 2016 03 August 2018 1
MARTIN, Richard James Fabian 17 October 2009 06 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Louisa Claire 28 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 28 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 29 July 2016
AP03 - Appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 05 August 2010
AUD - Auditor's letter of resignation 28 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
RESOLUTIONS - N/A 13 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2010
CAP-SS - N/A 13 July 2010
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 02 July 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 July 2003
AUD - Auditor's letter of resignation 04 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 06 November 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 17 July 1997
225 - Change of Accounting Reference Date 04 June 1997
287 - Change in situation or address of Registered Office 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
RESOLUTIONS - N/A 18 July 1996
CERTNM - Change of name certificate 16 July 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.