Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HMJ PROPERTIES LIMITED
Company Information for

HMJ PROPERTIES LIMITED

REDWOOD, 19 CULDUTHEL ROAD, INVERNESS, IV2 4AA,
Company Registration Number
SC070483
Private Limited Company
Active

Company Overview

About Hmj Properties Ltd
HMJ PROPERTIES LIMITED was founded on 1980-01-28 and has its registered office in Inverness. The organisation's status is listed as "Active". Hmj Properties 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
HMJ PROPERTIES LIMITED
 
Legal Registered Office
REDWOOD
19 CULDUTHEL ROAD
INVERNESS
IV2 4AA
Other companies in IV16
 
Filing Information
Company Number SC070483
Company ID Number SC070483
Date formed 1980-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMJ PROPERTIES LIMITED
The accountancy firm based at this address is MACKENZIE KERR 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.
Companies with same name HMJ PROPERTIES LIMITED
The following companies were found which have the same name as HMJ PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HMJ PROPERTIES AND MAINTENANCE LIMITED 23 HIGH STREET STRATHMIGLO FIFE KY14 7QA Active Company formed on the 2008-09-25
HMJ PROPERTIES INC. 24 FRANKLIN CATHCART CRESCENT STITTSVILLE Ontario K2S 2A7 Dissolved Company formed on the 2004-09-14
HMJ PROPERTIES LLC 767 3RD AVE STE 31-A NEW YORK NEW YORK 10017 Active Company formed on the 2007-12-14
HMJ PROPERTIES LLC 2044 BELMONT ST DEARBORN Michigan 48128 UNKNOWN Company formed on the 2012-07-03
HMJ PROPERTIES LIMITED 417 CHESTNUT ST - CINCINNATI OH 45203 Active Company formed on the 1996-06-03
HMJ PROPERTIES LLC 24829 SE 38TH ST SAMMAMISH WA 980297721 Dissolved Company formed on the 2017-04-12
HMJ PROPERTIES, L.C. 777 SOUTH STATE ROAD 7 MARGATE FL 33068 Inactive Company formed on the 1998-11-18
HMJ PROPERTIES, INC. 5411 WILLIAMS DR STE 303 GEORGETOWN TX 78633 Dissolved Company formed on the 1992-10-15
HMJ PROPERTIES LLC Georgia Unknown
HMJ PROPERTIES LLC North Carolina Unknown

Company Officers of HMJ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA ANN JEFFERYS
Director 2015-06-30
CLARE ELIZABETH WADSWORTH
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN AMY BARNARD-HANKEY
Director 1988-12-31 2017-02-13
CICELY SUZANNE HERBERT ROSS
Company Secretary 2000-01-18 2010-05-18
EILEEN AMY BARNARD-HANKE
Company Secretary 1988-12-31 2000-01-18
HANS MARK JOHN BARNARD-HANKEY
Director 1988-12-31 1999-12-11
EILEEN AMY SMITH
Company Secretary 1989-07-28 1991-12-31
EILEEN AMY SMITH
Director 1989-07-28 1991-12-31
JULIA CHARLES
Director 1988-12-31 1990-11-30
PHILLIP ANTHONY THORN
Director 1988-12-31 1990-11-30

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-0905/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-2305/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-08AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-01AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH WADSWORTH
2019-01-28PSC07CESSATION OF EILEEN AMY BARNARD-HANKEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN AMY BARNARD-HANKEY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 164000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 164000
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN AMY BARNARD-HANKEY / 28/08/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA ANN JEFFERYS / 28/08/2015
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Cherry Cottage Assynt Street Evanton Easter-Ross IV16 9YH
2015-07-15AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH WADSWORTH
2015-07-15AP01DIRECTOR APPOINTED MISS AMANDA ANN JEFFERYS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 164000
2015-02-17AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 164000
2014-01-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2011-09-15AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-28AD02SAIL ADDRESS CREATED
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY CICELY ROSS
2010-06-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN AMY BARNARD-HANKEY / 11/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / CICELY SUZANNE HERBERT ROSS / 11/01/2010
2009-08-20AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-12AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-18363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-12-12419a(Scot)DEC MORT/CHARGE *****
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/07
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-29419a(Scot)DEC MORT/CHARGE *****
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-04-12363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288bSECRETARY RESIGNED
2000-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-22288aNEW SECRETARY APPOINTED
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-04SRES01ALTER MEM AND ARTS 18/11/96
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1996-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1994-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-02AAFULL ACCOUNTS MADE UP TO 05/04/92
1993-01-29363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/92
1992-01-27AAFULL ACCOUNTS MADE UP TO 05/04/91
1992-01-27363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
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 HMJ 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 HMJ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-05-11 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1983-05-11 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1983-01-28 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 HMJ PROPERTIES LIMITED

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

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3