Company NameH.R.Properties(Newcastle)Limited
DirectorsShirley Higgins and Janette Ray
Company StatusActive
Company Number00601632
CategoryPrivate Limited Company
Incorporation Date28 March 1958(66 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley Higgins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleTeacher
Correspondence Address38 Main Street
Bunny
Nottingham
Nottinghamshire
NG11 6QU
Director NameMrs Janette Ray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleBookshop Proprietress
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMiss Charlotte Mary Inch
StatusCurrent
Appointed24 April 2012(54 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressEldon Chambers 23 Quayside
Newcastle Upon Tyne
NE1 3DE
Secretary NameSimon Robert Winskell
NationalityBritish
StatusResigned
Appointed17 July 2006(48 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2012)
RoleSolicitor
Correspondence AddressEldon Chambers
23 The Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DE

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17 at £1Miss Alice Olivia Inch
17.00%
Ordinary
17 at £1Miss Charlotte Mary Inch
17.00%
Ordinary
17 at £1Miss Gillian Higgins
17.00%
Ordinary
17 at £1Mr Peter Higgins
17.00%
Ordinary
16 at £1Janette Ray
16.00%
Ordinary
16 at £1Mrs Shirley Higgins
16.00%
Ordinary

Financials

Year2014
Net Worth£509,688
Cash£39,548
Current Liabilities£4,926

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

20 March 1964Delivered on: 9 April 1964
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193/195 (odd) moria st, benwell, newcastle-on-tyne with fixtures present & future.
Fully Satisfied
20 March 1964Delivered on: 9 April 1964
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 charles st, heaton, newcastle-on-tyne with fixtures present & future.
Fully Satisfied
20 March 1964Delivered on: 9 April 1964
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/100 (even) addycombe tce, heaton newcastle-on-tyne with fixtures present and future.
Fully Satisfied
15 July 1963Delivered on: 22 July 1963
Satisfied on: 13 September 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 brandon grove sandyford newcastle-upon-tyne with all fixtures (including trade fixtures) now or hereafter thereon.
Fully Satisfied
20 March 1964Delivered on: 9 April 1963
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54/56 (even) third st. Gateshead with fixtures present & future.
Fully Satisfied
16 November 1962Delivered on: 22 November 1962
Satisfied on: 21 February 2009
Persons entitled: M. Bushell and Company (Fruit) LTD.

Classification: Legal charge
Secured details: £8,500.
Particulars: Shop & premises, 319/319A, high st, gateshead, co. Durham.
Fully Satisfied
16 November 1962Delivered on: 22 November 1962
Satisfied on: 21 February 2009
Persons entitled: M. Bushell

Classification: Legal charge
Secured details: £8,500.
Particulars: Shop & premises, 317 high st, gateshead, co. Durham.
Fully Satisfied
14 December 1959Delivered on: 30 December 1959
Satisfied on: 21 February 2009
Persons entitled: Rock Building Society

Classification: Mortgage
Secured details: £1300.
Particulars: 149/151 (odd) jackville road, heaton, newcastle upon tyne.
Fully Satisfied
9 November 1965Delivered on: 18 November 1965
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H. 84/86 (even no's) coatsworth rd. 1.3.5.9 villa place. Gateshead co. Durham with all fixtures.
Fully Satisfied
2 April 1965Delivered on: 21 April 1965
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 147/149 beaconsfield street & 257/259 stanhope street (odd) newcastle upon tyne, with all fixtures.
Fully Satisfied
12 February 1965Delivered on: 25 February 1965
Satisfied on: 21 February 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 174 & 176 sathwill road, gateshead, with all fixtures.
Fully Satisfied
12 February 1965Delivered on: 25 February 1965
Satisfied on: 1 July 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 111 & 113 coatsworth road, gaterhead with all fixtures.
Fully Satisfied
8 May 1948Delivered on: 21 May 1959
Satisfied on: 21 February 2009
Persons entitled: Northern Counties Permanent Building Society

Classification: Mortgage
Secured details: 2834-14-7 (owing).
Particulars: 22. fore street, hexham, northumberland.
Fully Satisfied
16 September 2015Delivered on: 26 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 11 summerhouse mews york and parking space.
Outstanding
26 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 10 bootham york.
Outstanding

Filing History

10 January 2024Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 74
(4 pages)
10 January 2024Purchase of own shares. (4 pages)
13 December 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
30 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
11 January 2023Unaudited abridged accounts made up to 5 April 2022 (9 pages)
22 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
29 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 5 April 2020 (9 pages)
6 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
25 March 2020Director's details changed for Mrs Janette Ray on 23 March 2020 (2 pages)
25 March 2020Secretary's details changed for Miss Charlotte Mary Inch on 23 March 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 5 April 2019 (9 pages)
20 December 2019Secretary's details changed for Miss Charlotte Mary Inch on 20 December 2019 (1 page)
20 December 2019Director's details changed for Mrs Janette Ray on 20 December 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
2 January 2019Unaudited abridged accounts made up to 5 April 2018 (9 pages)
3 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
27 June 2016Secretary's details changed for Miss Charlotte Mary Inch on 13 July 2015 (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Secretary's details changed for Miss Charlotte Mary Inch on 13 July 2015 (1 page)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
26 September 2015Registration of charge 006016320016, created on 16 September 2015 (44 pages)
26 September 2015Registration of charge 006016320016, created on 16 September 2015 (44 pages)
4 September 2015Registration of charge 006016320015, created on 26 August 2015 (40 pages)
4 September 2015Registration of charge 006016320015, created on 26 August 2015 (40 pages)
4 September 2015Registration of charge 006016320014, created on 26 August 2015 (40 pages)
4 September 2015Registration of charge 006016320014, created on 26 August 2015 (40 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
16 May 2012Appointment of Miss Charlotte Mary Inch as a secretary (2 pages)
16 May 2012Appointment of Miss Charlotte Mary Inch as a secretary (2 pages)
8 May 2012Termination of appointment of Simon Winskell as a secretary (1 page)
8 May 2012Termination of appointment of Simon Winskell as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 July 2009Return made up to 21/06/09; full list of members (5 pages)
1 July 2009Return made up to 21/06/09; full list of members (5 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 July 2008Return made up to 21/06/08; no change of members (3 pages)
11 July 2008Return made up to 21/06/08; no change of members (3 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO2 2AR (1 page)
4 July 2007Return made up to 21/06/07; no change of members (2 pages)
4 July 2007Return made up to 21/06/07; no change of members (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
4 August 2006Letter of res /sec (1 page)
4 August 2006Letter of res /sec (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 21/06/06; full list of members (3 pages)
6 July 2006Return made up to 21/06/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 July 2005Return made up to 21/06/05; no change of members (2 pages)
9 July 2005Return made up to 21/06/05; no change of members (2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
16 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 July 2001Return made up to 21/06/01; full list of members (7 pages)
4 July 2001Return made up to 21/06/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
4 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
25 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
24 June 1998Return made up to 21/06/98; full list of members (5 pages)
24 June 1998Return made up to 21/06/98; full list of members (5 pages)
9 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
17 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
17 June 1997Accounts for a small company made up to 5 April 1997 (4 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
20 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
20 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
20 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
20 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
25 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)