Company NameGuardian Property Management (Hull) Limited
DirectorsDiana Angelita Maria Hornby and Richard Andrew Hornby
Company StatusActive
Company Number07721919
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Diana Angelita Maria Hornby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mallards Reach
Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JJ
Director NameMr Richard Andrew Hornby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mallards Reach
Dunswell Road
Cottingham
East Riding Of Yorkshire
HU16 4JJ

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Guardian Developments (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,979
Cash£5,614
Current Liabilities£373,151

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2014Delivered on: 12 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 temple street, beverley road, hull t/no HS362124.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-6 temple street hull all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 see image for full details.
Outstanding

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (3 pages)
3 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 August 2018Change of details for Mr Richard Andrew Hornby as a person with significant control on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 August 2018Director's details changed for Mrs Diana Angelita Maria Hornby on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Richard Andrew Hornby on 3 August 2018 (2 pages)
3 August 2018Change of details for Mrs Diana Angelita Maria Hornby as a person with significant control on 3 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Notification of Richard Andrew Hornby as a person with significant control on 28 March 2017 (2 pages)
7 August 2017Cessation of Guardian Developments (Hull) Limited as a person with significant control on 28 March 2017 (1 page)
7 August 2017Notification of Diana Angelita Maria Hornby as a person with significant control on 28 March 2017 (2 pages)
7 August 2017Cessation of Guardian Developments (Hull) Limited as a person with significant control on 28 March 2017 (1 page)
7 August 2017Notification of Richard Andrew Hornby as a person with significant control on 28 March 2017 (2 pages)
7 August 2017Notification of Diana Angelita Maria Hornby as a person with significant control on 28 March 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 March 2016Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
12 April 2014Registration of charge 077219190003 (19 pages)
12 April 2014Registration of charge 077219190003 (19 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2011Incorporation (49 pages)
28 July 2011Incorporation (49 pages)