About

Registered Number: 06053051
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 63 Cartmel Drive, Dunstable, Bedfordshire, LU6 3PT,

 

Hmrm Properties Ltd was established in 2007, it's status is listed as "Active". The companies directors are Mcintyre, Robert, Mcintyre, Hugh, Kuner, Sushil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Hugh 30 January 2007 - 1
KUNER, Sushil 15 January 2007 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Robert 30 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 23 March 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 November 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
RESOLUTIONS - N/A 14 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 October 2013
SH01 - Return of Allotment of shares 31 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 November 2008
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.