About

Registered Number: 04569127
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 8 Saint Andrews Crescent, Cardiff, CF10 3DD

 

Founded in 2002, Hmy Properties Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Hirons, Jonathan Mark, Morgan, Wayne Francis for Hmy Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRONS, Jonathan Mark 22 October 2002 - 1
MORGAN, Wayne Francis 22 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 06 July 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 15 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 27 October 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 15 June 2004
225 - Change of Accounting Reference Date 28 May 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.