About

Registered Number: 04469995
Date of Incorporation: 26/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Drayton Place, Braunston Road, Daventry, Northamptonshire, NN11 8NP,

 

Himmat Properties Ltd was registered on 26 June 2002, it has a status of "Active". The current directors of the business are listed as Bhandal, Amarjit Singh, Bhandal, Gurdev Singh, Bhandal, Maninder Kaur. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANDAL, Amarjit Singh 08 July 2002 - 1
BHANDAL, Gurdev Singh 08 July 2002 - 1
BHANDAL, Maninder Kaur 08 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 15 July 2017
PSC04 - N/A 15 July 2017
PSC01 - N/A 15 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD01 - Change of registered office address 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 28 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 04 July 2003
225 - Change of Accounting Reference Date 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.