Hty Properties Limited

DataGardener
dissolved

Hty Properties Limited

06962129Private Limited With Share Capital

The Old Town, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

14/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Hty Properties Limited (06962129) is a private limited with share capital incorporated on 14/07/2009 (16 years old) and registered in ringwood, BH241DH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 14/07/2009
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:16-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2011
Legacy
Category:Mortgage
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2010
Legacy
Category:Mortgage
Date:12-12-2009
Legacy
Category:Mortgage
Date:05-09-2009
Legacy
Category:Capital
Date:05-08-2009
Incorporation Company
Category:Incorporation
Date:14-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date29/10/2020
Latest Accounts31/03/2020

Trading Addresses

Europa House, Goldstone Villas, Hove, East Sussex, BN33RQ
The Old Town, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town, 71 Christchurch Road, Ringwood, BH241DH