Company number 04639372
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address BARRINGTON HOUSE, 41-45 YARM LANE, STOCKTON-ON-TEES, CLEVELAND, TS18 3EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 100
. The most likely internet sites of HUMMER PROPERTIES LIMITED are www.hummerproperties.co.uk, and www.hummer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Middlesbrough Rail Station is 3.6 miles; to Yarm Rail Station is 4.8 miles; to Seaton Carew Rail Station is 8.3 miles; to Hartlepool Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hummer Properties Limited is a Private Limited Company.
The company registration number is 04639372. Hummer Properties Limited has been working since 16 January 2003.
The present status of the company is Active. The registered address of Hummer Properties Limited is Barrington House 41 45 Yarm Lane Stockton On Tees Cleveland Ts18 3ea. The company`s financial liabilities are £273.79k. It is £58.64k against last year. The cash in hand is £0.1k. It is £0k against last year. . GIBSON, Anita Denise is a Secretary of the company. GIBSON, Paul Francis is a Director of the company. Secretary EVANS, Patricia has been resigned. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director BOWKER, Martin Roy has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. The company operates in "Dormant Company".
hummer properties Key Finiance
LIABILITIES
£273.79k
+27%
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 09 November 2006
Appointed Date: 16 January 2003
Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 09 November 2006
Appointed Date: 16 January 2003
Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 09 November 2006
Appointed Date: 19 March 2004
Persons With Significant Control
Mr Paul Francis Gibson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Anita Denise Gibson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUMMER PROPERTIES LIMITED Events
20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
06 Oct 2015
Total exemption small company accounts made up to 31 October 2014
05 Oct 2015
Previous accounting period shortened from 31 January 2015 to 31 October 2014
...
... and 43 more events
16 Aug 2004
Registered office changed on 16/08/04 from: queen anne house 4 & 6 new street, leicester leicestershire LE7 5NR
16 Jun 2004
Accounts for a dormant company made up to 31 January 2004
23 Jan 2004
Return made up to 16/01/04; full list of members
-
363(287) ‐
Registered office changed on 23/01/04
05 Nov 2003
Ad 31/10/03--------- £ si 98@1=98 £ ic 2/100
16 Jan 2003
Incorporation