Based in Newcastle Upon Tyne, Owen Humble Property Investments Ltd was registered on 16 January 2002. The companies directors are listed as Humble, Alison Clare, Humble, Michael Timothy, Humble, Patricia Frances. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMBLE, Alison Clare | 16 January 2002 | - | 1 |
HUMBLE, Michael Timothy | 16 January 2002 | - | 1 |
HUMBLE, Patricia Frances | 16 January 2002 | 16 October 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 10 August 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 August 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
PSC07 - N/A | 18 March 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
TM01 - Termination of appointment of director | 04 November 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
MR04 - N/A | 23 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 16 February 2016 | |
AR01 - Annual Return | 10 February 2016 | |
MR04 - N/A | 21 January 2016 | |
MR04 - N/A | 21 January 2016 | |
MR04 - N/A | 21 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
MR01 - N/A | 22 December 2015 | |
MR01 - N/A | 22 December 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
363a - Annual Return | 28 April 2008 | |
225 - Change of Accounting Reference Date | 13 March 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 27 September 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 12 February 2004 | |
RESOLUTIONS - N/A | 23 December 2003 | |
RESOLUTIONS - N/A | 23 December 2003 | |
MEM/ARTS - N/A | 23 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
AA - Annual Accounts | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
RESOLUTIONS - N/A | 10 February 2003 | |
RESOLUTIONS - N/A | 10 February 2003 | |
RESOLUTIONS - N/A | 10 February 2003 | |
363s - Annual Return | 10 February 2003 | |
287 - Change in situation or address of Registered Office | 04 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
225 - Change of Accounting Reference Date | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
287 - Change in situation or address of Registered Office | 25 January 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2015 | Outstanding |
N/A |
A registered charge | 18 December 2015 | Outstanding |
N/A |
Legal charge | 10 March 2004 | Fully Satisfied |
N/A |
Legal charge | 26 September 2003 | Fully Satisfied |
N/A |
Legal charge | 26 September 2003 | Fully Satisfied |
N/A |
Legal charge | 26 September 2003 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 04 October 2002 | Fully Satisfied |
N/A |