Company NameHemble Properties Limited
Company StatusDissolved
Company Number07346213
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Whyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 14 September 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 Fernie Road
Guisborough
TS14 7LY
Director NameMrs Susan Sollett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressHemble Hill Farm Middlesbrough Road
Guisborough
Cleveland
TS14 8JT
Director NameMr Colin Michael Sollett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pegman Close
Guisborough
TS14 6DL
Director NameMr James Douglas Simmonds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNewrift Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD

Location

Registered AddressHemble Hill Farm
Middlesbrough Road
Guisborough
TS14 8JT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton

Shareholders

1 at £1Christopher Whyman
33.33%
Ordinary
1 at £1Colin Michael Sollett
33.33%
Ordinary
1 at £1James Douglas Simmonds
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£28,085
Current Liabilities£266,484

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 November 2010Delivered on: 12 November 2010
Satisfied on: 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 October 2020Director's details changed for Mr Christopher Whyman on 2 October 2020 (2 pages)
8 October 2020Change of details for Mr Christopher Whyman as a person with significant control on 2 October 2020 (2 pages)
24 September 2020Director's details changed for Mr Colin Michael Sollett on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Collin Michael Sollett as a person with significant control on 24 September 2020 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 September 2019 (6 pages)
11 November 2019Change of details for Mr Collin Michael Sollett as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages)
24 October 2019Notification of Jean Simmonds as a person with significant control on 30 September 2019 (2 pages)
24 October 2019Cessation of James Douglas Simmonds as a person with significant control on 30 September 2019 (1 page)
30 September 2019Termination of appointment of James Douglas Simmonds as a director on 30 September 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 July 2018Registered office address changed from Overbeck South Stokesley Road Guisborough Cleveland TS14 8DL to Hemble Hill Farm Middlesbrough Road Guisborough TS14 8JT on 13 July 2018 (1 page)
12 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
20 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
22 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(6 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 3
(6 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 3
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 3
(3 pages)
2 April 2014Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page)
11 March 2014Appointment of Mr James Douglas Simmonds as a director (2 pages)
11 March 2014Satisfaction of charge 1 in full (1 page)
11 March 2014Appointment of Mr Christopher Whyman as a director (2 pages)
11 March 2014Termination of appointment of Susan Sollett as a director (1 page)
11 March 2014Satisfaction of charge 1 in full (1 page)
11 March 2014Appointment of Mr Christopher Whyman as a director (2 pages)
11 March 2014Appointment of Mr James Douglas Simmonds as a director (2 pages)
11 March 2014Termination of appointment of Susan Sollett as a director (1 page)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register(s) moved to registered inspection location (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 October 2010Appointment of Mrs Susan Sollett as a director (2 pages)
1 October 2010Appointment of Mrs Susan Sollett as a director (2 pages)
16 August 2010Incorporation (20 pages)
16 August 2010Incorporation (20 pages)