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

HIML PROPERTY LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
05261073
Private Limited Company
Active

Company Overview

About Himl Property Ltd
HIML PROPERTY LIMITED was founded on 2004-10-15 and has its registered office in . The organisation's status is listed as "Active". Himl Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIML PROPERTY LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in EC1M
 
Previous Names
HERALD INVESTMENT MANAGEMENT PROPERTY LIMITED20/10/2004
Filing Information
Company Number 05261073
Company ID Number 05261073
Date formed 2004-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIML PROPERTY LIMITED
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.

Company Officers of HIML PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BLAKE MILLER
Company Secretary 2006-06-01
JOHN DAVID SEBASTIAN BOOTH
Director 2018-03-29
KATHERINE JANE POTTS
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ALAN BOYLE
Director 2004-11-12 2018-02-01
ANGUS FREDERICK ROSE
Director 2004-11-12 2006-07-31
ANGUS FREDERICK ROSE
Company Secretary 2005-03-21 2006-06-01
BIBI RAHIMA ALLY
Nominated Director 2004-10-15 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BLAKE MILLER HIML HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 2004-10-13 Active
ANDREW BLAKE MILLER HERALD GP LIMITED Company Secretary 2006-06-01 CURRENT 1999-08-11 Active - Proposal to Strike off
ANDREW BLAKE MILLER HERALD G.P. II LIMITED Company Secretary 2006-06-01 CURRENT 2004-10-19 Active - Proposal to Strike off
ANDREW BLAKE MILLER HERALD INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-06-01 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
KATHERINE JANE POTTS HIML HOLDINGS LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
KATHERINE JANE POTTS HERALD VENTURES SCOTLAND (GP) LIMITED Director 2004-10-21 CURRENT 2004-10-11 Active - Proposal to Strike off
KATHERINE JANE POTTS HERALD G.P. II LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active - Proposal to Strike off
KATHERINE JANE POTTS HERALD GP LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active - Proposal to Strike off
KATHERINE JANE POTTS HERALD INVESTMENT MANAGEMENT LIMITED Director 1993-12-03 CURRENT 1993-12-01 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
2023-07-24FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-01RES01ADOPT ARTICLES 01/08/22
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052610730003
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-29AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ALAN BOYLE
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-28CH01Director's details changed for Miss Katherine Jane Potts on 2016-10-28
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AUDAUDITOR'S RESIGNATION
2014-04-30AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-06AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-01AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-09AR0115/10/10 ANNUAL RETURN FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-13AR0115/10/09 FULL LIST
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23AUDAUDITOR'S RESIGNATION
2008-11-11363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-08363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-11-08190LOCATION OF DEBENTURE REGISTER
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6AX
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-02363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-01-23363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-22225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20CERTNMCOMPANY NAME CHANGED HERALD INVESTMENT MANAGEMENT PRO PERTY LIMITED CERTIFICATE ISSUED ON 20/10/04
2004-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIML PROPERTY 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 HIML PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIML PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIML PROPERTY LIMITED
Trademarks
We have not found any records of HIML PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PROFIDATA UK LIMITED 2006-12-20 Outstanding
RENT DEPOSIT DEED OTHER CREATIVE LIMITED 2010-11-05 Outstanding

We have found 2 mortgage charges which are owed to HIML PROPERTY LIMITED

Income
Government Income
We have not found government income sources for HIML PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HIML PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HIML PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIML PROPERTY 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 HIML PROPERTY 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.