Company number 04410703
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 28 HEADINGLEY LANE, LEED, WEST YORKSHIRE, L56 2AS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 044107030037, created on 21 November 2016; Registration of charge 044107030036, created on 1 July 2016. The most likely internet sites of H M PROPERTIES LIMITED are www.hmproperties.co.uk, and www.h-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. H M Properties Limited is a Private Limited Company.
The company registration number is 04410703. H M Properties Limited has been working since 08 April 2002.
The present status of the company is Active. The registered address of H M Properties Limited is 28 Headingley Lane Leed West Yorkshire L56 2as. . MANTON, Audrey Pamela is a Secretary of the company. MANTON, Hedley is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002
H M PROPERTIES LIMITED Events
21 November 2016
Charge code 0441 0703 0037
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1-6 15 edinburgh road leeds…
1 July 2016
Charge code 0441 0703 0036
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 west hill avenue chapel allerton leeds west yorkshire…
22 April 2016
Charge code 0441 0703 0035
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 37 robinwood court leeds…
1 March 2016
Charge code 0441 0703 0034
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 kirkstall avenue leeds…
12 June 2013
Charge code 0441 0703 0033
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 121 cardigan road, leeds, west…
15 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 33 brudenell avenue hyde park leeds all fixtures & fittings…
30 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 23 st johns grove, moorland avenue hyde park leeds and a…
1 August 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 50 ash grove hyde park leeds a floating charge over all…
17 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 3 buckingham mount headingley leeds; a floating charge over…
1 July 2008
Mortgage
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 58 richmond mount, headingley, leeds fixed charge all…
18 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 thornville mount leeds fixed charge all fixtures fittings…
4 March 2008
Legal charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 121 cardigan road leeds; by way of fixed charge, the…
5 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 66 sandmoor lane alwoodley leeds t/n…
3 July 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 11 newport mount headingley leeds…
10 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 the village place burley leeds. Fixed charge all…
31 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the property k/a 19 the village street leeds t/n…
1 August 2005
Charge deed
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property being 11 village place headingley leeds…
31 January 2005
Charge deed
Delivered: 9 February 2005
Status: Satisfied
on 1 July 2006
Persons entitled: Northern Rock PLC
Description: The f/h property being 11 village terrace burley leeds t/n…
27 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 tabot iew,leeds; WYK637906. Fixed charge all buildings…
22 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 knowle place leeds t/no: YWE51261. Fixed charge all…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied
on 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 village place, headingley, leeds t/n WYK436179,. Fixed…
9 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied
on 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 village terrace burley leeds t/no WYK146444. Fixed…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5, 23 west lodge chapel allerton leeds fixed charge…
14 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 st annes drive burley leeds LS4 2RZ.
19 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 192 aspect, 14 elmwood lane, lovell park road…
12 March 2004
Mortgage
Delivered: 15 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being 18 talbot mount leeds west yorkshire…
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 beechwood grove, burley, leeds.
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 talbot mount, burley, leeds.
14 January 2004
Mortgage deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: Aspect 14, elmwood lane, lovell park row, leeds and parking…
10 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69 bankfield terrace,leeds,LS4 2JR.
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 talbot mount leeds LS4 2PF. By way of fixed charge the…
14 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied
on 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 woodside avenue burley leeds LS4 2QX. Fixed charge all…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 st annes drive leeds LS4 2RZ.
20 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 200 butcher hill leeds west yrokshire LS16 5BG.
18 October 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied
on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 woodside terrace burley leeds LS24 2JT.
24 September 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 elsham terrace, burley, leeds.