About

Registered Number: 02249334
Date of Incorporation: 28/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hants, PO16 7BB

 

Based in Fareham, Hull Hampshire Estates Plc was registered on 28 April 1988, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 21 October 2019
CS01 - N/A 27 August 2019
SH01 - Return of Allotment of shares 23 August 2019
AA - Annual Accounts 11 June 2019
SH01 - Return of Allotment of shares 16 November 2018
CS01 - N/A 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC01 - N/A 10 October 2018
PSC09 - N/A 10 October 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 July 2017
AAMD - Amended Accounts 17 January 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
SH01 - Return of Allotment of shares 01 September 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 17 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 03 July 2014
SH01 - Return of Allotment of shares 30 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 31 July 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
RESOLUTIONS - N/A 11 March 2008
123 - Notice of increase in nominal capital 11 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 29 July 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
RESOLUTIONS - N/A 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
123 - Notice of increase in nominal capital 15 January 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 07 October 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 14 August 1992
363b - Annual Return 18 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 29 July 1991
AA - Annual Accounts 22 July 1991
88(2)P - N/A 17 July 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 05 October 1990
395 - Particulars of a mortgage or charge 04 July 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
PUC 2 - N/A 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1988
288 - N/A 13 May 1988
NEWINC - New incorporation documents 28 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.