Company NameHourne Flats Association Limited
DirectorsBen Christopher Hamlett and Keith Charles Green
Company StatusActive
Company Number01542616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1981(43 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ben Christopher Hamlett
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(35 years, 2 months after company formation)
Appointment Duration8 years
RoleTechnical Assistant
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Keith Charles Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(42 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMrs Aileen Barker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(10 years after company formation)
Appointment Duration16 years (resigned 21 February 2007)
RoleCompany Director
Correspondence Address11 Hourne Court
Hessle
North Humberside
HU13 9LA
Director NameCapt Robert Balgarnie Wyld
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(10 years after company formation)
Appointment Duration10 years, 4 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address10 Hourne Court
Hessle
North Humberside
HU13 9LA
Secretary NameMrs Joyce Mary Holmes
NationalityBritish
StatusResigned
Appointed16 February 1991(10 years after company formation)
Appointment Duration7 years (resigned 11 March 1998)
RoleCompany Director
Correspondence Address2 Hourne Court
Hessle
North Humberside
HU13 9LA
Secretary NameNorma Millicent Barker
NationalityBritish
StatusResigned
Appointed11 March 1998(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 13 April 2006)
RoleSecretary
Correspondence Address8 Hourne Court
Hessle
East Yorkshire
HU13 9LA
Director NameMargaret Rose Coates
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(21 years after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2011)
RoleNone-Retired
Country of ResidenceUnited Kingdom
Correspondence Address6 Hourne Court
Hessle
East Yorkshire
HU13 9LA
Director NameMr Timothy Welton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2011)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address49 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMs Jacqueline Ann Mundy-Gill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2013)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR
Secretary NameMs Jacqueline Ann Mundy-Gill
StatusResigned
Appointed11 March 2010(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2013)
RoleCompany Director
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR
Director NameMiss Emma Richardson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(31 years, 4 months after company formation)
Appointment Duration8 months (resigned 18 January 2013)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR
Director NameMr Derek Thomas Sargeant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR
Secretary NameMr Derek Thomas Sargeant
StatusResigned
Appointed09 May 2013(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed01 June 2018(37 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
HU3 1XR

Contact

Telephone01482 564564
Telephone regionHull

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,357
Cash£4,863
Current Liabilities£511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

8 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 111-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
6 April 2023Registered office address changed from Riverside House 111-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Registered office address changed from Riverside House 11- 12 Nelson Street Hull HU1 1XE England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page)
24 March 2022Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR to Riverside House 11- 12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 June 2021Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page)
13 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 June 2018Appointment of Mr Johannes Van Nieuwkerk as a secretary on 1 June 2018 (2 pages)
13 June 2018Termination of appointment of Derek Thomas Sargeant as a secretary on 31 May 2018 (1 page)
13 June 2018Termination of appointment of Derek Thomas Sargeant as a director on 31 May 2018 (1 page)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Appointment of Mr Ben Christopher Hamlett as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Ben Christopher Hamlett as a director on 5 April 2016 (2 pages)
19 February 2016Annual return made up to 27 January 2016 no member list (2 pages)
19 February 2016Annual return made up to 27 January 2016 no member list (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 27 January 2015 no member list (2 pages)
16 February 2015Annual return made up to 27 January 2015 no member list (2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 27 January 2014 no member list (2 pages)
28 January 2014Annual return made up to 27 January 2014 no member list (2 pages)
5 June 2013Termination of appointment of Jacqueline Mundy-Gill as a secretary (1 page)
5 June 2013Appointment of Mr Derek Thomas Sargeant as a secretary (1 page)
5 June 2013Appointment of Mr Derek Thomas Sargeant as a secretary (1 page)
5 June 2013Termination of appointment of Jacqueline Mundy-Gill as a director (1 page)
5 June 2013Termination of appointment of Jacqueline Mundy-Gill as a director (1 page)
5 June 2013Appointment of Mr Derek Thomas Sargeant as a director (2 pages)
5 June 2013Termination of appointment of Jacqueline Mundy-Gill as a secretary (1 page)
5 June 2013Appointment of Mr Derek Thomas Sargeant as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 23 February 2013 no member list (2 pages)
26 February 2013Annual return made up to 23 February 2013 no member list (2 pages)
30 January 2013Termination of appointment of Emma Richardson as a director (1 page)
30 January 2013Termination of appointment of Emma Richardson as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Appointment of Miss Emma Richardson as a director (2 pages)
23 May 2012Appointment of Miss Emma Richardson as a director (2 pages)
14 March 2012Annual return made up to 23 February 2012 no member list (2 pages)
14 March 2012Annual return made up to 23 February 2012 no member list (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Appointment of Ms Jacqueline Ann Mundy-Gill as a secretary (1 page)
12 September 2011Appointment of Ms Jacqueline Ann Mundy-Gill as a secretary (1 page)
22 August 2011Termination of appointment of Timothy Welton as a director (1 page)
22 August 2011Termination of appointment of Timothy Welton as a director (1 page)
9 March 2011Termination of appointment of Margaret Coates as a director (1 page)
9 March 2011Termination of appointment of Margaret Coates as a director (1 page)
23 February 2011Annual return made up to 23 February 2011 no member list (4 pages)
23 February 2011Annual return made up to 23 February 2011 no member list (4 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 April 2010Appointment of Ms Jacqueline Ann Mundy-Gill as a director (2 pages)
20 April 2010Appointment of Ms Jacqueline Ann Mundy-Gill as a director (2 pages)
1 March 2010Director's details changed for Timothy Welton on 24 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Rose Coates on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Margaret Rose Coates on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (3 pages)
1 March 2010Director's details changed for Timothy Welton on 24 February 2010 (2 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Annual return made up to 23/02/09 (2 pages)
23 February 2009Annual return made up to 23/02/09 (2 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 April 2008Annual return made up to 23/02/08 (2 pages)
1 April 2008Annual return made up to 23/02/08 (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
1 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 April 2007Annual return made up to 23/02/07 (4 pages)
26 April 2007Annual return made up to 23/02/07 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 8 hourne court hessle east yorkshire HU13 9LA (1 page)
19 December 2006Registered office changed on 19/12/06 from: 8 hourne court hessle east yorkshire HU13 9LA (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
16 March 2006Annual return made up to 23/02/06 (4 pages)
16 March 2006Annual return made up to 23/02/06 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
4 March 2005Annual return made up to 23/02/05 (4 pages)
4 March 2005Annual return made up to 23/02/05 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 February 2004Annual return made up to 23/02/04 (4 pages)
28 February 2004Annual return made up to 23/02/04 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Annual return made up to 16/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Annual return made up to 16/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 July 2001Registered office changed on 27/07/01 from: 10 hourne court hessle north humberside HU13 9LA (1 page)
27 July 2001Registered office changed on 27/07/01 from: 10 hourne court hessle north humberside HU13 9LA (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
12 February 2001Annual return made up to 16/02/01 (3 pages)
12 February 2001Annual return made up to 16/02/01 (3 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (2 pages)
5 June 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 February 2000Annual return made up to 16/02/00 (3 pages)
25 February 2000Annual return made up to 16/02/00 (3 pages)
28 January 2000Amended accounts made up to 31 December 1998 (6 pages)
28 January 2000Amended accounts made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
12 February 1999Annual return made up to 16/02/99 (4 pages)
12 February 1999Annual return made up to 16/02/99 (4 pages)
10 May 1998Annual return made up to 16/02/98 (4 pages)
10 May 1998Annual return made up to 16/02/98 (4 pages)
27 March 1998Full accounts made up to 31 December 1997 (3 pages)
27 March 1998Full accounts made up to 31 December 1997 (3 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
12 February 1997Annual return made up to 16/02/97 (4 pages)
12 February 1997Annual return made up to 16/02/97 (4 pages)
13 February 1996Annual return made up to 16/02/96 (4 pages)
13 February 1996Annual return made up to 16/02/96 (4 pages)