About

Registered Number: 04997143
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 11 Beacons Court, Merthyr Tydfil, Mid Glamorgan, CF48 1PT

 

Hmh Property Developments Ltd was registered on 16 December 2003 and has its registered office in Merthyr Tydfil in Mid Glamorgan, it's status in the Companies House registry is set to "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEANEY, Nicholas Simon 05 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
DS01 - Striking off application by a company 28 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 15 December 2012
AD01 - Change of registered office address 15 July 2011
AP03 - Appointment of secretary 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 20 December 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
225 - Change of Accounting Reference Date 23 December 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 2007 Outstanding

N/A

Legal charge 04 October 2006 Outstanding

N/A

Debenture 03 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.