HIME PROPERTIES LTD
DEVON BEANBAG PROPERTIES LTD BEANBAG DEVELOPMENTS LTD

Hellopages » Devon » Torridge » EX39 2AT

Company number 05030171
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address 69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Previous accounting period shortened from 31 January 2016 to 30 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HIME PROPERTIES LTD are www.himeproperties.co.uk, and www.hime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hime Properties Ltd is a Private Limited Company. The company registration number is 05030171. Hime Properties Ltd has been working since 30 January 2004. The present status of the company is Active. The registered address of Hime Properties Ltd is 69 High Street Bideford Devon Ex39 2at. The company`s financial liabilities are £499.7k. It is £330.56k against last year. The cash in hand is £5.7k. It is £-11.48k against last year. And the total assets are £5.7k, which is £-11.64k against last year. HOWARD, Jessica Naomi Anne is a Director of the company. Secretary CULLIMORE, Henrietta Mary Elizabeth has been resigned. Secretary MOULTON, Juliet Sarah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CULLIMORE, Henrietta Mary Elisabeth has been resigned. Director MOULTON, Andrew has been resigned. The company operates in "Development of building projects".


hime properties Key Finiance

LIABILITIES £499.7k
+195%
CASH £5.7k
-67%
TOTAL ASSETS £5.7k
-68%
All Financial Figures

Current Directors

Director
HOWARD, Jessica Naomi Anne
Appointed Date: 29 January 2015
57 years old

Resigned Directors

Secretary
CULLIMORE, Henrietta Mary Elizabeth
Resigned: 16 March 2015
Appointed Date: 28 June 2010

Secretary
MOULTON, Juliet Sarah Elizabeth
Resigned: 26 February 2010
Appointed Date: 30 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
CULLIMORE, Henrietta Mary Elisabeth
Resigned: 16 March 2015
Appointed Date: 10 January 2008
84 years old

Director
MOULTON, Andrew
Resigned: 10 January 2008
Appointed Date: 30 January 2004
61 years old

HIME PROPERTIES LTD Events

31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
26 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Termination of appointment of Henrietta Mary Elizabeth Cullimore as a secretary on 16 March 2015
17 Mar 2015
Termination of appointment of Henrietta Mary Elisabeth Cullimore as a director on 16 March 2015
...
... and 33 more events
14 Mar 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Apr 2004
Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2
03 Mar 2004
Company name changed beanbag developments LTD\certificate issued on 03/03/04
30 Jan 2004
Secretary resigned
30 Jan 2004
Incorporation