H R PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

H R PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03077967

Incorporation date

10/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon13/03/2026
Satisfaction of charge 12 in full
dot icon13/03/2026
Satisfaction of charge 11 in full
dot icon13/03/2026
Satisfaction of charge 030779670014 in full
dot icon13/03/2026
Satisfaction of charge 13 in full
dot icon11/07/2025
Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-11
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon19/08/2024
Removal of liquidator by court order
dot icon03/05/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon14/03/2023
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-03-14
dot icon13/03/2023
Appointment of a voluntary liquidator
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Declaration of solvency
dot icon18/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Director's details changed for Mr Paul Christopher Hazeldine on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr David Brian Roberts on 2017-12-04
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/08/2016
Director's details changed for Mr Paul Christopher Hazeldine on 2016-08-22
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BL to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-06
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon11/02/2014
Registration of charge 030779670014
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon09/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 10/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / paul hazeldine / 04/07/2007
dot icon08/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 10/07/07; full list of members
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 10/07/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/07/2005
Return made up to 10/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 10/07/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon23/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon14/07/2002
Return made up to 10/07/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 10/07/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Accounts for a small company made up to 2000-06-30
dot icon11/09/2000
Accounts for a small company made up to 1999-06-30
dot icon24/08/2000
Secretary resigned
dot icon31/07/2000
Return made up to 10/07/00; full list of members
dot icon28/06/2000
New secretary appointed
dot icon07/09/1999
Return made up to 10/07/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon22/02/1999
Registered office changed on 22/02/99 from: lorna house lorna road hove east sussex BN3 3EL
dot icon28/08/1998
Return made up to 10/07/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-06-30
dot icon22/10/1997
Return made up to 10/07/97; no change of members
dot icon22/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon22/01/1997
Resolutions
dot icon08/08/1996
Return made up to 10/07/96; full list of members
dot icon31/08/1995
Registered office changed on 31/08/95 from: 69 church road hove east sussex BN3 2BB
dot icon01/08/1995
Accounting reference date notified as 30/06
dot icon13/07/1995
Secretary resigned
dot icon10/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,029,901.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
02/07/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.60M
-
0.00
64.56K
-
2023
0
5.11M
-
0.00
1.03M
-
2023
0
5.11M
-
0.00
1.03M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David Brian
Director
10/07/1995 - Present
14
Hazeldine, Paul Christopher
Director
10/07/1995 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H R PROPERTY MANAGEMENT LIMITED

H R PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 10/07/1995 with the registered office located at 4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H R PROPERTY MANAGEMENT LIMITED?

toggle

H R PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 10/07/1995 .

Where is H R PROPERTY MANAGEMENT LIMITED located?

toggle

H R PROPERTY MANAGEMENT LIMITED is registered at 4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does H R PROPERTY MANAGEMENT LIMITED do?

toggle

H R PROPERTY MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for H R PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 12 in full.