Hty Properties Limited

General information

Name:

Hty Properties Ltd

Office Address:

The Old Town 71 Christchurch Road BH24 1DH Ringwood

Number: 06962129

Incorporation date: 2009-07-14

Dissolution date: 2023-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the beginning of Hty Properties Limited, a firm which was located at The Old Town, 71 Christchurch Road, Ringwood. The company was created on 2009/07/14. The company's registered no. was 06962129 and the company postal code was BH24 1DH. It had existed on the market for 14 years until 2023/05/16. Established as 62 West Street, the company used the name up till 2011, at which moment it was replaced by Hty Properties Limited.

In this specific company, the majority of director's obligations up till now have been executed by Elizabeth M. and Arjo G.. Within the group of these two people, Arjo G. had carried on with the company for the longest time, having become one of the many members of the Management Board on 2010.

Executives who controlled this firm include: Arjo G. owned 1/2 or less of company shares. Elizabeth M. owned 1/2 or less of company shares. Mehmet K. owned 1/2 or less of company shares.

  • Previous company's names
  • Hty Properties Limited 2011-03-29
  • 62 West Street Limited 2009-07-14

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Director

Appointed: 01 May 2015

Latest update: 15 January 2024

Arjo G.

Role: Director

Appointed: 21 October 2010

Latest update: 15 January 2024

People with significant control

Arjo G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Elizabeth M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mehmet K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 July 2021
Confirmation statement last made up date 14 July 2020
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 September 2013
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 August 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode