Company NameHMT Properties Limited
DirectorsHannah Jane Taylor and Mark Peter Thompson
Company StatusActive
Company Number10977893
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Hannah Jane Taylor
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 66 Bootham
York
YO30 7BZ
Director NameMr Mark Peter Thompson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 66 Bootham
York
YO30 7BZ

Location

Registered AddressBlake House
66 Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 29 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 grosvenor terrace, york, YO30 7AG.
Outstanding
29 June 2021Delivered on: 30 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 grosvenor terrace york YO30 7AG.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 65 finsbury street york YO23 1LT.
Outstanding
12 June 2020Delivered on: 16 June 2020
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 65 finsbury street, york, north yorkshire, YO23 1LT.
Outstanding
5 December 2018Delivered on: 21 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 field view york east yorkshire.
Outstanding
24 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 41 field view, york, north yorkshire YO30 6ES.
Outstanding

Filing History

18 January 2024Registration of charge 109778930007, created on 17 January 2024 (6 pages)
15 January 2024Satisfaction of charge 109778930006 in full (1 page)
20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
6 October 2023Director's details changed for Miss Hannah Jane Taylor on 30 September 2023 (2 pages)
6 October 2023Change of details for Miss Hannah Jane Taylor as a person with significant control on 30 September 2023 (2 pages)
6 October 2023Change of details for Mr Mark Peter Thompson as a person with significant control on 30 September 2023 (2 pages)
6 October 2023Director's details changed for Mr Mark Peter Thompson on 30 September 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
7 October 2022Change of details for Miss Hannah Jane Taylor as a person with significant control on 30 September 2022 (2 pages)
7 October 2022Change of details for Mr Mark Peter Thompson as a person with significant control on 30 September 2022 (2 pages)
29 July 2022Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ United Kingdom to Blake House 66 Bootham York YO30 7BZ on 29 July 2022 (1 page)
29 July 2022Director's details changed for Mr Mark Peter Thompson on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Miss Hannah Jane Taylor on 29 July 2022 (2 pages)
29 June 2022Registration of charge 109778930006, created on 22 June 2022 (12 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 June 2021Registration of charge 109778930005, created on 29 June 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 October 2020Change of details for Miss Hannah Jane Taylor as a person with significant control on 4 June 2020 (2 pages)
26 October 2020Change of details for Mr Mark Peter Thompson as a person with significant control on 4 June 2020 (2 pages)
24 October 2020Registered office address changed from 32 Grosvenor Terrace York YO30 7AG England to 54 Bootham York North Yorkshire YO30 7XZ on 24 October 2020 (1 page)
24 October 2020Change of details for Mr Mark Peter Thompson as a person with significant control on 4 June 2020 (2 pages)
24 October 2020Director's details changed for Miss Hannah Jane Taylor on 4 June 2020 (2 pages)
24 October 2020Change of details for Miss Hannah Jane Taylor as a person with significant control on 4 June 2020 (2 pages)
24 October 2020Director's details changed for Mr Mark Peter Thompson on 4 June 2020 (2 pages)
30 September 2020Registration of charge 109778930004, created on 30 September 2020 (3 pages)
16 June 2020Registration of charge 109778930003, created on 12 June 2020 (4 pages)
18 November 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
28 May 2019Change of details for Miss Hannah Jane Taylor as a person with significant control on 23 September 2017 (2 pages)
28 May 2019Change of details for Mr Mark Peter Thompson as a person with significant control on 23 September 2017 (2 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
21 December 2018Registration of charge 109778930002, created on 5 December 2018 (5 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 September 2018Director's details changed for Mr Mark Peter Thompson on 16 March 2018 (2 pages)
14 September 2018Director's details changed for Miss Hannah Jane Taylor on 16 March 2018 (2 pages)
27 July 2018Registration of charge 109778930001, created on 24 July 2018 (3 pages)
11 April 2018Registered office address changed from Cedar House Ladgate Lane Middlesbrough TS5 7YZ United Kingdom to 32 Grosvenor Terrace York YO30 7AG on 11 April 2018 (1 page)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)