Company NameHLC (Properties) Limited
DirectorsJonathan Mark Peasgood and Marcus Bentley
Company StatusActive
Company Number03699669
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Peasgood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr John Marshall Edward Skinner
StatusCurrent
Appointed30 October 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr Marcus Bentley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(25 years after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameAnthony John Armitage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleChartered Certified Accountant
Correspondence AddressFlat 15 Oaklodge
64 Cold Bath Road
Harrogate
North Yorkshire
HG1 1DW
Director NameMr Paul Duncan Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director/Partner
Country of ResidenceEngland
Correspondence AddressOakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Secretary NameJohn Noble Hart
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleBursar
Correspondence Address16 Southway
Harrogate
North Yorkshire
HG2 0EA
Director NameMr Anthony Booth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameMr Alan Francis Skidmore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Secretary NameMr Alan John Blowers
NationalityBritish
StatusResigned
Appointed02 February 2007(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director NameMrs Susan Jeanette Gosling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr David Lloyd Thomas
StatusResigned
Appointed16 June 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2011)
RoleCompany Director
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Sarah Elizabeth Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr Michael Beauchamp Mansel Porter
StatusResigned
Appointed29 November 2011(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Lesley Patricia Byrne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Susan Papworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2024(25 years after company formation)
Appointment Duration1 week, 6 days (resigned 20 February 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehlc.org.uk
Telephone01423 504543
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHarrogate Ladies' College
Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

2 at £1Hlc (Properties) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£43,648
Gross Profit£38,665
Net Worth£2
Cash£100,388
Current Liabilities£113,581

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2024Termination of appointment of Susan Papworth as a director on 20 February 2024 (1 page)
20 February 2024Appointment of Mr Marcus Bentley as a director on 7 February 2024 (2 pages)
20 February 2024Appointment of Mrs Susan Papworth as a director on 7 February 2024 (2 pages)
20 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
1 June 2023Accounts for a small company made up to 31 August 2022 (8 pages)
22 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 August 2021 (8 pages)
3 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
20 April 2021Accounts for a small company made up to 31 August 2020 (9 pages)
24 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 October 2020Appointment of Mr John Marshall Edward Skinner as a secretary on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on 30 October 2020 (1 page)
21 August 2020Accounts for a small company made up to 31 August 2019 (8 pages)
2 February 2020Termination of appointment of Lesley Patricia Byrne as a director on 4 December 2019 (1 page)
2 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
1 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
15 May 2018Full accounts made up to 31 August 2017 (15 pages)
11 May 2018Director's details changed for Mrs Lesley Patricia Bryne on 10 May 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
12 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
12 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 June 2016Full accounts made up to 31 August 2015 (12 pages)
14 June 2016Full accounts made up to 31 August 2015 (12 pages)
9 June 2016Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page)
9 June 2016Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page)
23 March 2016Appointment of Mrs Lesley Patricia Bryne as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mrs Lesley Patricia Bryne as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Jonathan Mark Peasgood as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Jonathan Mark Peasgood as a director on 23 March 2016 (2 pages)
29 February 2016Previous accounting period extended from 21 July 2015 to 31 August 2015 (1 page)
29 February 2016Previous accounting period extended from 21 July 2015 to 31 August 2015 (1 page)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
15 September 2015Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page)
26 February 2015Full accounts made up to 28 July 2014 (12 pages)
26 February 2015Full accounts made up to 28 July 2014 (12 pages)
17 February 2015Register(s) moved to registered office address Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page)
17 February 2015Register(s) moved to registered office address Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Registered office address changed from Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG to Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG on 17 February 2015 (1 page)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page)
17 February 2015Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page)
17 February 2015Registered office address changed from Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG to Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG on 17 February 2015 (1 page)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
21 January 2014Full accounts made up to 28 July 2013 (12 pages)
21 January 2014Full accounts made up to 28 July 2013 (12 pages)
15 March 2013Full accounts made up to 28 July 2012 (12 pages)
15 March 2013Full accounts made up to 28 July 2012 (12 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 28 July 2011 (12 pages)
4 April 2012Full accounts made up to 28 July 2011 (12 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Register inspection address has been changed from C/O Allied Schools Agency 13 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Register inspection address has been changed from C/O Allied Schools Agency 13 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page)
23 January 2012Termination of appointment of David Thomas as a secretary (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page)
23 January 2012Termination of appointment of David Thomas as a secretary (1 page)
23 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
16 December 2011Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
20 January 2011Full accounts made up to 28 July 2010 (9 pages)
20 January 2011Full accounts made up to 28 July 2010 (9 pages)
2 September 2010Appointment of Mrs Sarah Elizabeth Pullan as a director (2 pages)
2 September 2010Termination of appointment of Alan Skidmore as a director (1 page)
2 September 2010Termination of appointment of Alan Skidmore as a director (1 page)
2 September 2010Appointment of Mrs Sarah Elizabeth Pullan as a director (2 pages)
29 June 2010Termination of appointment of Alan Blowers as a secretary (1 page)
29 June 2010Appointment of Mr David Lloyd Thomas as a secretary (1 page)
29 June 2010Appointment of Mr David Lloyd Thomas as a secretary (1 page)
29 June 2010Termination of appointment of Alan Blowers as a secretary (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
16 December 2009Full accounts made up to 28 July 2009 (9 pages)
16 December 2009Full accounts made up to 28 July 2009 (9 pages)
20 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
4 February 2009Director's change of particulars / alan skidmore / 01/12/2008 (2 pages)
4 February 2009Director's change of particulars / alan skidmore / 01/12/2008 (2 pages)
30 January 2009Full accounts made up to 28 July 2008 (9 pages)
30 January 2009Full accounts made up to 28 July 2008 (9 pages)
23 April 2008Full accounts made up to 28 July 2007 (9 pages)
23 April 2008Full accounts made up to 28 July 2007 (9 pages)
4 February 2008Registered office changed on 04/02/08 from: armaclare house harrogate ladies' college 9/11 clarence drive, harrogate north yorkshire HG1 2QG (1 page)
4 February 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Registered office changed on 04/02/08 from: armaclare house harrogate ladies' college 9/11 clarence drive, harrogate north yorkshire HG1 2QG (1 page)
4 February 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
22 May 2007Full accounts made up to 28 July 2006 (9 pages)
22 May 2007Full accounts made up to 28 July 2006 (9 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: harrogate ladies college clarence drive harrogate north yorkshire HG1 2QG (1 page)
23 January 2007Registered office changed on 23/01/07 from: harrogate ladies college clarence drive harrogate north yorkshire HG1 2QG (1 page)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
3 August 2006Full accounts made up to 28 July 2005 (9 pages)
3 August 2006Full accounts made up to 28 July 2005 (9 pages)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
20 February 2006Return made up to 22/01/06; full list of members (2 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
9 March 2005Full accounts made up to 28 July 2004 (8 pages)
9 March 2005Full accounts made up to 28 July 2004 (8 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
25 May 2004Return made up to 22/01/04; full list of members (7 pages)
25 May 2004Return made up to 22/01/04; full list of members (7 pages)
20 January 2004Full accounts made up to 28 July 2003 (8 pages)
20 January 2004Full accounts made up to 28 July 2003 (8 pages)
8 February 2003Return made up to 22/01/03; full list of members (5 pages)
8 February 2003Return made up to 22/01/03; full list of members (5 pages)
13 December 2002Full accounts made up to 28 July 2002 (8 pages)
13 December 2002Full accounts made up to 28 July 2002 (8 pages)
18 March 2002Return made up to 22/01/02; full list of members (5 pages)
18 March 2002Return made up to 22/01/02; full list of members (5 pages)
9 January 2002Full accounts made up to 28 July 2001 (8 pages)
9 January 2002Full accounts made up to 28 July 2001 (8 pages)
9 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 22 July 2000 (8 pages)
17 November 2000Full accounts made up to 22 July 2000 (8 pages)
29 March 2000Return made up to 22/01/00; full list of members (6 pages)
29 March 2000Return made up to 22/01/00; full list of members (6 pages)
21 January 2000Accounting reference date extended from 31/01/00 to 21/07/00 (1 page)
21 January 2000Accounting reference date extended from 31/01/00 to 21/07/00 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (20 pages)
22 January 1999Incorporation (20 pages)