HGC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Change of details for Mr David William Harper as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Registered office address changed from Rock Villa Prospect Place Barnard Castle County Durham DL12 8HQ to 29B 29B Low Startforth Road Startforth Barnard Castle Co. Durham DL12 9AU on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from 29B 29B Low Startforth Road Startforth Barnard Castle Co. Durham DL12 9AU England to 29B Low Startforth Road Startforth Barnard Castle Co. Durham DL12 9AU on 2024-11-14

View Document

28/10/2428 October 2024 Change of details for Mr David William Harper as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr David William Harper as a person with significant control on 2024-10-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Satisfaction of charge 4 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 3 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 2 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HARPER / 01/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARPER / 01/03/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE STORE 9 BOWES WAY STARTFORTH BARNARD CASTLE CO. DURHAM DL12 9AJ

View Document

17/05/1017 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HARPER / 01/12/2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM OLD DEPOT STAINDROP DARLINGTON COUNTY DURHAM DL2 3XD

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CHARNOCK / 01/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GREEN / 01/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARPER / 01/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED HOUSEBUILD LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company