Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HINSLEY PROPERTIES LIMITED
Company Information for

HINSLEY PROPERTIES LIMITED

62 HEADINGLEY LANE, LEEDS, WEST YORKSHIRE, LS6 2BX,
Company Registration Number
02974080
Private Limited Company
Active

Company Overview

About Hinsley Properties Ltd
HINSLEY PROPERTIES LIMITED was founded on 1994-10-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Hinsley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HINSLEY PROPERTIES LIMITED
 
Legal Registered Office
62 HEADINGLEY LANE
LEEDS
WEST YORKSHIRE
LS6 2BX
Other companies in LS6
 
Filing Information
Company Number 02974080
Company ID Number 02974080
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB651371255  
Last Datalog update: 2024-02-07 00:48:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HINSLEY PROPERTIES LIMITED
The following companies were found which have the same name as HINSLEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HINSLEY PROPERTIES NO 2 LIMITED HINSLEY HALL 62 HEADINGLEY LANE LEEDS LS6 2BX Active Company formed on the 2003-01-28

Company Officers of HINSLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MORAN
Company Secretary 2017-01-10
IAN DAVID BURRELL
Director 2017-01-10
PAUL FREDERICK FISHER
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BURRELL
Company Secretary 2015-10-20 2017-01-10
TERENCE FORBES
Director 1994-10-20 2017-01-10
KIERAN HESKIN
Director 1994-12-20 2017-01-10
ROBIN ANTHONY SMITH
Director 1994-12-20 2015-12-09
MARCUS NIGEL RALPH STOCK
Director 2014-10-01 2015-10-20
JOHN WILSON
Director 2012-10-04 2014-09-30
EDMUND JOHN WHITTAKER
Company Secretary 2013-01-17 2014-06-30
DAVID ROBERT HERD
Company Secretary 2000-12-01 2012-12-31
ARTHUR ROCHE
Director 2002-09-11 2012-10-04
DAVID EVERY KONSTANT
Director 1994-12-20 2004-03-31
PETER MCGUIRE
Director 1994-12-20 2003-07-31
PETER FRANCIS LOMAS
Director 1994-12-20 2000-12-31
ANTHONY JOHN BANNISTER
Company Secretary 1994-10-20 2000-12-01
JOHN MURPHY
Director 1994-12-20 1998-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-20
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FREDERICK FISHER HINSLEY PROPERTIES NO 2 LIMITED Director 2016-12-20 CURRENT 2003-01-28 Active
PAUL FREDERICK FISHER DIOCESE OF LEEDS LIMITED Director 2016-12-20 CURRENT 1999-03-01 Active
PAUL FREDERICK FISHER HINSLEY HALL LIMITED Director 2016-12-20 CURRENT 1999-03-05 Active
PAUL FREDERICK FISHER HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED Director 2016-12-09 CURRENT 2007-06-13 Active
PAUL FREDERICK FISHER DIOCESE OF LEEDS TRUSTEE Director 2016-09-20 CURRENT 1994-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26AP01DIRECTOR APPOINTED MONSIGNOR ANDREW LIAM SUMMERSGILL
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JACK MCGRORY
2022-05-12PSC07CESSATION OF JACK MCGRORY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR JACK MCGRORY
2021-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MCGRORY
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL
2021-10-27PSC07CESSATION OF IAN DAVID BURRELL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-27SH19Statement of capital on 2020-07-27 GBP 1,000,000
2020-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-08SH20Statement by Directors
2020-07-08CAP-SSSolvency Statement dated 23/06/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-08AP01DIRECTOR APPOINTED MGR PAUL FREDERICK FISHER
2017-02-08AP01DIRECTOR APPOINTED MR IAN DAVID BURRELL
2017-02-08AP03Appointment of Mr John Patrick Moran as company secretary on 2017-01-10
2017-02-08TM02Termination of appointment of Ian David Burrell on 2017-01-10
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HESKIN
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FORBES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, NO UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, NO UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1500000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY SMITH
2016-01-12SH20Statement by Directors
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1500000
2016-01-12SH19Statement of capital on 2016-01-12 GBP 1,500,000
2016-01-12CAP-SSSolvency Statement dated 17/12/15
2016-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-21AP03Appointment of Mr Ian David Burrell as company secretary on 2015-10-20
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS NIGEL RALPH STOCK
2015-04-22AP01DIRECTOR APPOINTED RT REVEREND MARCUS NIGEL RALPH STOCK
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 3000000
2014-10-29AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY EDMUND WHITTAKER
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY EDMUND WHITTAKER
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 3000000
2013-10-08AR0106/10/13 FULL LIST
2013-02-08AP03SECRETARY APPOINTED MR EDMUND JOHN WHITTAKER
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID HERD
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19AP01DIRECTOR APPOINTED REV MGR JOHN WILSON
2012-10-19AR0106/10/12 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROCHE
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROCHE
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0106/10/11 FULL LIST
2011-03-08MISCRES OF AUD
2011-03-02MISCAUDITORS RES
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0106/10/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AR0106/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MGR KIERAN HESKIN / 06/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REV ARTHUR ROCHE / 06/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY SMITH / 06/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FORBES / 06/11/2009
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04288bDIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-21288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-10-23288bDIRECTOR RESIGNED
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16288bSECRETARY RESIGNED
2001-01-16288aNEW SECRETARY APPOINTED
2000-10-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-11363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25363aRETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS
1999-06-08123£ NC 1000000/3000000 11/09/98
1999-06-08ORES04NC INC ALREADY ADJUSTED 11/09/98
1999-04-07CERTNMCOMPANY NAME CHANGED RENTGEM LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 21 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2ER
1998-11-10ELRESS366A DISP HOLDING AGM 30/10/98
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-10ELRESS252 DISP LAYING ACC 30/10/98
1998-11-10ELRESS386 DISP APP AUDS 30/10/98
1998-11-03363aRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-10-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-10-27325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1998-10-27190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to HINSLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HINSLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HINSLEY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

Intangible Assets
Patents
We have not found any records of HINSLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINSLEY PROPERTIES LIMITED
Trademarks
We have not found any records of HINSLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HINSLEY PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-02-21 GBP £168 Food & Drink

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HINSLEY PROPERTIES LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GROUND FLOOR LHS CATHEDRAL CHAMBERS GREAT GEORGE STREET LEEDS LS2 8BD 8,50002/12/2013
Offices and Premises VACANT PT GND FLR RHS CATHEDRAL CHAMBERS GREAT GEORGE STREET LEEDS LS2 8BD 7,70009/01/2012
OFFICES AND PREMISES VACANT PT 2ND FLOOR CATHEDRAL CHAMBERS GREAT GEORGE STREET LEEDS LS1 3BR 22,75001/04/2007
OFFICES AND PREMISES VACANT PT LWR GND FLOOR CATHEDRAL CHAMBERS GREAT GEORGE STREET LEEDS LS1 3BR 15,25001/04/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HINSLEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HINSLEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.