Company NameHirst And Davies Properties Limited
DirectorsDarren Philip Hirst and Justin Leighton Davies
Company StatusActive
Company Number04446249
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Darren Philip Hirst
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleBuying,Selling And Letting Pro
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene
Ninelands Lane, Garforth
Leeds
West Yorkshire
LS25 1NT
Director NameMr Justin Leighton Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleBuying,Selling And Letting Pro
Country of ResidenceUnited Kingdom
Correspondence Address83 The Green
Seacroft
Leeds
LS14 6JN
Secretary NameMr Darren Philip Hirst
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleBuying,Selling And Letting Pro
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene
Ninelands Lane, Garforth
Leeds
West Yorkshire
LS25 1NT

Location

Registered AddressLidgett House, 56 Lidgett Lane
Garforth
Leeds
West Yorkshire
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Darren Hirst
50.00%
Ordinary
50 at £1Justin Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£101,273
Cash£7,137
Current Liabilities£20,890

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 February 2019Delivered on: 25 February 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 82 the drive kippax leeds.
Outstanding
19 October 2005Delivered on: 28 October 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 8 tatefield place kippax. Fixed charge over all rental income and.
Outstanding
18 March 2004Delivered on: 19 March 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £67,500 due or to become due from the company to the chargee.
Particulars: 57 new street kippax leeds.
Outstanding
4 February 2004Delivered on: 6 February 2004
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: £53,600.00 due or to become due from the company to the chargee.
Particulars: The property k/a 2 crosshills gardens kippax leeds LS25 7JW.
Outstanding
30 May 2003Delivered on: 6 June 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £70,125.00 due or to become due from the company to the chargee.
Particulars: 82 the drive, kippax, leeds.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 5 April 2023 (7 pages)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 June 2022Change of details for Justin Leighton Davies as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Justin Leighton Davies on 6 June 2022 (2 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 5 April 2022 (7 pages)
9 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 5 April 2021 (6 pages)
19 August 2020Micro company accounts made up to 5 April 2020 (6 pages)
17 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 August 2019Part of the property or undertaking has been released from charge 044462490005 (5 pages)
6 June 2019Micro company accounts made up to 5 April 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Registration of charge 044462490005, created on 14 February 2019 (6 pages)
31 October 2018Micro company accounts made up to 5 April 2018 (4 pages)
6 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
19 June 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Justin Leighton Davies on 23 May 2010 (2 pages)
23 July 2010Director's details changed for Justin Leighton Davies on 23 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
1 July 2009Return made up to 23/05/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page)
4 January 2008Registered office changed on 04/01/08 from: 45 main street garforth leeds LS25 1DS (1 page)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 July 2007Return made up to 23/05/07; full list of members (2 pages)
2 July 2007Return made up to 23/05/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 June 2006Return made up to 23/05/06; full list of members (2 pages)
21 June 2006Return made up to 23/05/06; full list of members (2 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 June 2005Registered office changed on 24/06/05 from: chessingham ninelands lane, garforth leeds west yorkshire LS25 1NT (1 page)
24 June 2005Registered office changed on 24/06/05 from: chessingham ninelands lane, garforth leeds west yorkshire LS25 1NT (1 page)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 May 2004Return made up to 23/05/04; full list of members (7 pages)
20 May 2004Return made up to 23/05/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
22 December 2003Return made up to 23/05/03; full list of members; amend (7 pages)
22 December 2003Return made up to 23/05/03; full list of members; amend (7 pages)
17 July 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
17 July 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
8 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 June 2003Return made up to 23/05/03; full list of members (7 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)