About

Registered Number: 04354014
Date of Incorporation: 16/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Burdon Place, Jesmond, Newcastle Upon Tyne, NE2 2AQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.