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

HUMMER PROPERTIES LIMITED

SPITFIRE HOUSE 19 FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TU,
Company Registration Number
04639372
Private Limited Company
Active

Company Overview

About Hummer Properties Ltd
HUMMER PROPERTIES LIMITED was founded on 2003-01-16 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Hummer Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
HUMMER PROPERTIES LIMITED
 
Legal Registered Office
SPITFIRE HOUSE 19 FALCON COURT
PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
TS18 3TU
Other companies in TS8
 
Filing Information
Company Number 04639372
Company ID Number 04639372
Date formed 2003-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMMER PROPERTIES LIMITED
The accountancy firm based at this address is BAINES JEWITT 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 HUMMER PROPERTIES LIMITED
The following companies were found which have the same name as HUMMER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMMER PROPERTIES LTD. 2040 WOODTRAIL DRIVE #6 - FAIRFIELD OH 45014 Active Company formed on the 2001-03-23
HUMMER PROPERTIES, LLC 3071 118TH AVENUE NORTH ST. PETERSBURG FL 33716 Active Company formed on the 2007-01-26
HUMMER PROPERTIES PONTLAVOY LLC California Unknown
HUMMER PROPERTIES OSBORNE LLC California Unknown
HUMMER PROPERTIES COSMIC WAY LLC California Unknown
HUMMER PROPERTIES HELLMAN LLC California Unknown
HUMMER PROPERTIES HOLLAND LLC California Unknown
HUMMER PROPERTIES BOND LLC California Unknown
HUMMER PROPERTIES SEABOARD LLC California Unknown
HUMMER PROPERTIES LLC North Carolina Unknown

Company Officers of HUMMER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANITA DENISE GIBSON
Company Secretary 2007-07-06
PAUL FRANCIS GIBSON
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA EVANS
Company Secretary 2006-11-09 2007-07-06
MARTIN ROY BOWKER
Director 2006-11-09 2007-07-06
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Company Secretary 2003-01-16 2006-11-09
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Director 2003-01-16 2006-11-09
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Director 2004-03-19 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA DENISE GIBSON ENDEAVOUR 113 LIMITED Company Secretary 2008-07-02 CURRENT 2008-03-26 Active
PAUL FRANCIS GIBSON GIBSON ENGINEERING LIMITED Director 2014-10-31 CURRENT 2011-05-05 Active
PAUL FRANCIS GIBSON GIBSON MOTORSPORT LIMITED Director 2014-10-31 CURRENT 2011-05-05 Active
PAUL FRANCIS GIBSON ENDEAVOUR 113 LIMITED Director 2008-07-02 CURRENT 2008-03-26 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
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA
2023-05-30SECRETARY'S DETAILS CHNAGED FOR MISS YASMIN PORTIA FRANCESCA GIBSON on 2023-05-30
2023-05-30Director's details changed for Miss Yasmin Portia Francesca Gibson on 2023-05-30
2023-05-30Change of details for Miss Yasmin Portia Francesca Gibson as a person with significant control on 2023-05-30
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-01-1731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN PORTIA FRANCESCA GIBSON
2019-06-25PSC07CESSATION OF ANITA DENISE GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13TM01Termination of appointment of a director
2019-06-12AP03Appointment of Miss Yasmin Portia Francesca Gibson as company secretary on 2019-06-12
2019-06-12TM02Termination of appointment of Anita Denise Gibson on 2019-06-12
2019-06-12AP01DIRECTOR APPOINTED MISS YASMIN PORTIA FRANCESCA GIBSON
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GIBSON
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-03-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-05-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AA01Previous accounting period shortened from 31/01/15 TO 31/10/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM Maltby House High Lane Maltby Middlesbrough TS8 0BG
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS GIBSON / 31/10/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS GIBSON / 31/10/2014
2014-10-03AD02Register inspection address changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-10-03AD03Registers moved to registered inspection location of Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-26AR0113/02/13 ANNUAL RETURN FULL LIST
2012-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-03-06AR0113/02/12 ANNUAL RETURN FULL LIST
2011-03-07AR0113/02/11 ANNUAL RETURN FULL LIST
2011-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-08AR0113/02/10 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS GIBSON / 01/10/2009
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-10363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM MALTBY HOUSE HIGH LANE MALTBY MIDDLESBROUGH TS8 0BG
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14288aDIRECTOR APPOINTED MR PAUL FRANCIS GIBSON
2008-03-11363aRETURN MADE UP TO 13/02/08; CHANGE OF MEMBERS
2008-03-11288aSECRETARY APPOINTED ANITA DENISE GIBSON
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 225 MARKET STREET HYDE CHESHIRE SK14 1HF
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BOWKER
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY PATRICIA EVANS
2007-05-02363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: C/O NEWHAVEN GROUP 40 GERRARD STREET LONDON W1V 7LP
2006-11-20288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-16363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-14363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET, LEICESTER LEICESTERSHIRE LE7 5NR
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-0588(2)RAD 31/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HUMMER 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 HUMMER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-08-13 Outstanding BANCO SANTANDER TOTTA, S.A.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HUMMER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HUMMER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMMER PROPERTIES LIMITED
Trademarks
We have not found any records of HUMMER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMMER 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 (99999 - Dormant Company) as HUMMER PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HUMMER 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 HUMMER 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 HUMMER 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.