About

Registered Number: 05030171
Date of Incorporation: 30/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 69 High Street, Bideford, Devon, EX39 2AT

 

Hime Properties Ltd was registered on 30 January 2004 and are based in Devon, it's status is listed as "Active". The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Jessica Naomi Anne 29 January 2015 - 1
CULLIMORE, Henrietta Mary Elisabeth 10 January 2008 16 March 2015 1
MOULTON, Andrew 30 January 2004 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CULLIMORE, Henrietta Mary Elizabeth 28 June 2010 16 March 2015 1
MOULTON, Juliet Sarah Elizabeth 30 January 2004 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 11 February 2020
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 22 January 2019
AA01 - Change of accounting reference date 24 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 March 2017
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 18 March 2015
TM01 - Termination of appointment of director 17 March 2015
CERTNM - Change of name certificate 12 February 2015
CONNOT - N/A 12 February 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 26 February 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 23 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
CERTNM - Change of name certificate 03 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.