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

HACKBERRY PROPERTIES UK LIMITED

BELMORE PARK, UPHAM, HAMPSHIRE, SO32 1HQ,
Company Registration Number
07196967
Private Limited Company
Active

Company Overview

About Hackberry Properties Uk Ltd
HACKBERRY PROPERTIES UK LIMITED was founded on 2010-03-19 and has its registered office in Upham. The organisation's status is listed as "Active". Hackberry Properties Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HACKBERRY PROPERTIES UK LIMITED
 
Legal Registered Office
BELMORE PARK
UPHAM
HAMPSHIRE
SO32 1HQ
Other companies in SO32
 
Filing Information
Company Number 07196967
Company ID Number 07196967
Date formed 2010-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 27/11/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991289669  
Last Datalog update: 2025-02-05 12:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HACKBERRY PROPERTIES UK 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 HACKBERRY PROPERTIES UK LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEC ROBINSON
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE ROBINSON
Director 2010-03-19 2010-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALEC ROBINSON PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
STUART ALEC ROBINSON BALANCE LEISURE KETTERING LIMITED Director 2017-03-06 CURRENT 2003-03-25 Dissolved 2018-08-14
STUART ALEC ROBINSON R ESTATES (INVESTMENTS) LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
STUART ALEC ROBINSON R ESTATES (SALISBURY) LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
STUART ALEC ROBINSON FRATTON DEVELOPMENTS LIMITED Director 2014-04-14 CURRENT 2009-08-26 Liquidation
STUART ALEC ROBINSON SOUTH POINT FINANCE LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
STUART ALEC ROBINSON PARK HOUSE PROJECTS LIMITED Director 2013-02-05 CURRENT 2013-01-31 Active - Proposal to Strike off
STUART ALEC ROBINSON R ESTATES (2010) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
STUART ALEC ROBINSON ETON HOUSE ESTATE LIMITED Director 2010-10-27 CURRENT 1997-07-14 Dissolved 2017-03-09
STUART ALEC ROBINSON EUROPEAN EQUITABLE FINANCE LIMITED Director 2010-10-27 CURRENT 1999-05-21 Active
STUART ALEC ROBINSON R ESTATES LIMITED Director 2010-07-09 CURRENT 2004-01-06 Active
STUART ALEC ROBINSON MOUNT DEVELOPMENTS (HAMPSHIRE) LIMITED Director 2010-05-12 CURRENT 2010-04-22 Dissolved 2015-11-18
STUART ALEC ROBINSON HACKBERRY DEVELOPMENTS UK LIMITED Director 2010-05-12 CURRENT 2010-03-19 Active
STUART ALEC ROBINSON CARLTON PROPERTIES (BRENTFORD) LIMITED Director 2010-05-12 CURRENT 2010-03-22 Liquidation
STUART ALEC ROBINSON HACKBERRY CONFERENCES LIMITED Director 2010-05-12 CURRENT 2010-03-19 Liquidation
STUART ALEC ROBINSON CARLTON PROPERTIES (WOKINGHAM) LIMITED Director 2010-05-12 CURRENT 2010-03-19 Liquidation

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
2025-02-05CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES
2025-01-2922/09/23 STATEMENT OF CAPITAL GBP 4
2024-11-0729/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071969670009
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16OCS1096 Court Order to Rectify
2019-04-16SH0115/04/19 STATEMENT OF CAPITAL GBP 2
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071969670007
2019-02-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28SH0124/01/19 STATEMENT OF CAPITAL GBP 2
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071969670005
2018-11-20AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071969670004
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30Annotation
2017-03-22AA01Previous accounting period extended from 31/08/16 TO 28/02/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-10-08DISS40Compulsory strike-off action has been discontinued
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-19AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-16AUDAUDITOR'S RESIGNATION
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-23AR0120/03/13 ANNUAL RETURN FULL LIST
2012-03-28AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-12-19RES01ADOPT ARTICLES 17/11/2011
2011-12-19RES13Resolutions passed:
  • That the terms and conditions of the transactions contemplated by each of the following documents be approved 17/11/2011
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2011-12-06MG01Particulars of a mortgage or charge / charge no: 3
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/11 FROM Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
2011-06-02AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2011-04-01AR0120/03/11 FULL LIST
2011-04-01AR0119/03/11 FULL LIST
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AP01DIRECTOR APPOINTED STUART ALEC ROBINSON
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROBINSON
2010-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HACKBERRY PROPERTIES UK 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 HACKBERRY PROPERTIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-06 Satisfied GOLDAR PROPERTY PARTNERSHIP ACTING BY ITS PARTNERS GOLDAR LIMITED AND STAX SECURITIES LIMITED
LEGAL CHARGE 2010-09-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2010-09-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HACKBERRY PROPERTIES UK LIMITED

Intangible Assets
Patents
We have not found any records of HACKBERRY PROPERTIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HACKBERRY PROPERTIES UK LIMITED
Trademarks
We have not found any records of HACKBERRY PROPERTIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HACKBERRY PROPERTIES UK 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 (68100 - Buying and selling of own real estate) as HACKBERRY PROPERTIES UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HACKBERRY PROPERTIES UK 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 HACKBERRY PROPERTIES UK 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 HACKBERRY PROPERTIES UK 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.