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

HOPE SIXTEEN (PROPERTIES) LIMITED

PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
Company Registration Number
SC108682
Private Limited Company
Active

Company Overview

About Hope Sixteen (properties) Ltd
HOPE SIXTEEN (PROPERTIES) LIMITED was founded on 1988-01-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hope Sixteen (properties) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOPE SIXTEEN (PROPERTIES) LIMITED
 
Legal Registered Office
PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9EE
Other companies in EH3
 
Filing Information
Company Number SC108682
Company ID Number SC108682
Date formed 1988-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPE SIXTEEN (PROPERTIES) 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 HOPE SIXTEEN (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER KENNETH GARDEN
Director 2017-05-12
SIMON AENEAS MACKINTOSH
Director 1997-11-20
JOHN CHRISTOPHER PHELPS SHELDON
Director 2017-05-12
DONALD WILLIAM SIMPSON
Director 2017-05-12
ALIX ELIZABETH STORRIE
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RICHARD GILLINGHAM
Director 1997-11-20 2018-03-31
HEATHER THOMPSON
Director 1997-11-20 2017-03-31
BURNESS PAULL LLP
Company Secretary 2004-08-01 2016-06-30
PETER ALEXANDER LAWSON
Director 2001-02-05 2016-06-30
JOHN IAN WATTIE
Director 1997-11-20 2016-06-30
DAVID BISSET GIBSON
Director 1997-11-20 2011-10-27
PAUL DOMINIC PIA
Director 1997-11-20 2010-07-31
CHRISTOPHER SCOTT
Director 1997-11-20 2010-07-31
HUBERT JAMES ROSS
Director 1989-05-23 2010-07-15
JOHN CAMPBELL RAFFERTY
Director 1989-05-23 2009-07-31
KENNETH ALEXANDER ROSS
Director 1997-11-20 2009-07-31
MALCOLM GRAHAM STRANG STEEL
Director 1997-11-20 2009-03-31
ANDREW FALCONER SLEIGH
Director 1997-11-20 2008-11-30
ANDREW SOBOLEWSKI
Director 1997-11-20 2008-08-01
BURNESS SOLICITORS
Nominated Secretary 1989-05-23 2004-08-01
MALCOLM JAMES WOOD
Director 1990-06-27 2001-03-29
LYNDA ANNETTE PAIRMAN
Director 1989-05-23 1998-07-31
DONALD BELLINGHAM CASKIE
Director 1996-10-10 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER KENNETH GARDEN HOPE SIXTEEN (TRUSTEES) LIMITED Director 2017-05-12 CURRENT 1971-01-18 Active
ALEXANDER KENNETH GARDEN PRINCES EXCHANGE FOUNDATION Director 2016-01-15 CURRENT 2000-07-31 Active
ALEXANDER KENNETH GARDEN BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
ALEXANDER KENNETH GARDEN BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
ALEXANDER KENNETH GARDEN BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
ALEXANDER KENNETH GARDEN PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
ALEXANDER KENNETH GARDEN BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
ALEXANDER KENNETH GARDEN TC DIRECTORS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
ALEXANDER KENNETH GARDEN TC TRUSTEES LIMITED Director 2012-06-14 CURRENT 2011-09-14 Active
ALEXANDER KENNETH GARDEN TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2012-05-01 CURRENT 2011-03-28 Active
ALEXANDER KENNETH GARDEN TC TRUSTCO LIMITED Director 2012-04-01 CURRENT 2012-02-06 Active
ALEXANDER KENNETH GARDEN ALLIANCE ON AGEING SCOTLAND LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2016-01-12
ALEXANDER KENNETH GARDEN TURCAN CONNELL (TRUSTEES) LIMITED Director 2007-04-01 CURRENT 1955-02-19 Active
ALEXANDER KENNETH GARDEN TURCAN CONNELL (PEP NOMINEES) LIMITED Director 2007-04-01 CURRENT 1986-08-25 Dissolved 2018-05-29
ALEXANDER KENNETH GARDEN TC NOMINEES (NO. 5) LIMITED Director 2007-04-01 CURRENT 1997-07-23 Active
ALEXANDER KENNETH GARDEN TC NOMINEES (NO. 2) LIMITED Director 2007-04-01 CURRENT 1997-07-23 Active
ALEXANDER KENNETH GARDEN TC NOMINEES (NO. 3) LIMITED Director 2007-04-01 CURRENT 1997-07-23 Active
ALEXANDER KENNETH GARDEN TC NOMINEES (NO. 4) LIMITED Director 2007-04-01 CURRENT 1997-07-23 Active
ALEXANDER KENNETH GARDEN TURCAN CONNELL (ISA NOMINEES) LIMITED Director 2007-04-01 CURRENT 2003-05-13 Dissolved 2018-05-29
ALEXANDER KENNETH GARDEN PROSPERO TRUSTEES LIMITED Director 2007-04-01 CURRENT 1998-09-17 Active
ALEXANDER KENNETH GARDEN PRINCES EXCHANGE (NOMINEES) LIMITED Director 2007-04-01 CURRENT 2000-07-20 Active
ALEXANDER KENNETH GARDEN PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2007-04-01 CURRENT 2000-07-20 Active
SIMON AENEAS MACKINTOSH THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2016-04-28 CURRENT 2007-02-22 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
SIMON AENEAS MACKINTOSH PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
SIMON AENEAS MACKINTOSH BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
SIMON AENEAS MACKINTOSH TC TRUSTEES (SJE) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2015-03-13
SIMON AENEAS MACKINTOSH FAWN WOOD DEVELOPMENTS LIMITED Director 2014-01-01 CURRENT 2004-05-04 Dissolved 2017-11-28
SIMON AENEAS MACKINTOSH TC DIRECTORS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
SIMON AENEAS MACKINTOSH TC TRUSTEES LIMITED Director 2012-06-14 CURRENT 2011-09-14 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2012-05-01 CURRENT 2011-03-28 Active
SIMON AENEAS MACKINTOSH TC TRUSTCO LIMITED Director 2012-04-01 CURRENT 2012-02-06 Active
SIMON AENEAS MACKINTOSH ALLIANCE ON AGEING SCOTLAND LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2016-01-12
SIMON AENEAS MACKINTOSH THE STANLEY TRUST Director 2003-06-10 CURRENT 2002-03-22 Active - Proposal to Strike off
SIMON AENEAS MACKINTOSH TURCAN CONNELL (ISA NOMINEES) LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-05-29
SIMON AENEAS MACKINTOSH TC FAMILY OFFICE LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
SIMON AENEAS MACKINTOSH FAMILY OFFICE (SCOTLAND) LIMITED Director 2001-10-09 CURRENT 2001-10-09 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE FOUNDATION Director 2000-07-31 CURRENT 2000-07-31 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE (NOMINEES) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
SIMON AENEAS MACKINTOSH PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
SIMON AENEAS MACKINTOSH PROSPERO TRUSTEES LIMITED Director 1998-11-11 CURRENT 1998-09-17 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL (TRUSTEES) LIMITED Director 1997-12-04 CURRENT 1955-02-19 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 5) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 2) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 3) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH TC NOMINEES (NO. 4) LIMITED Director 1997-12-04 CURRENT 1997-07-23 Active
SIMON AENEAS MACKINTOSH HOPE SIXTEEN (TRUSTEES) LIMITED Director 1988-11-14 CURRENT 1971-01-18 Active
SIMON AENEAS MACKINTOSH TURCAN CONNELL (PEP NOMINEES) LIMITED Director 1988-11-14 CURRENT 1986-08-25 Dissolved 2018-05-29
JOHN CHRISTOPHER PHELPS SHELDON HOPE SIXTEEN (TRUSTEES) LIMITED Director 2017-05-12 CURRENT 1971-01-18 Active
JOHN CHRISTOPHER PHELPS SHELDON BOROUGH TRUSTEE NO3 LIMITED Director 2015-06-30 CURRENT 2014-09-30 Active
JOHN CHRISTOPHER PHELPS SHELDON BOROUGH TRUSTEE NO1 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
JOHN CHRISTOPHER PHELPS SHELDON BOROUGH TRUSTEE NO4 LIMITED Director 2015-06-30 CURRENT 2015-03-04 Active
JOHN CHRISTOPHER PHELPS SHELDON PROSPERO NOMINEES LIMITED Director 2015-06-30 CURRENT 2012-02-07 Active
JOHN CHRISTOPHER PHELPS SHELDON BOROUGH TRUSTEE NO2 LIMITED Director 2015-06-30 CURRENT 2013-12-06 Active
JOHN CHRISTOPHER PHELPS SHELDON TC TRUSTEES LIMITED Director 2015-04-01 CURRENT 2011-09-14 Active
JOHN CHRISTOPHER PHELPS SHELDON TC TRUSTCO LIMITED Director 2015-04-01 CURRENT 2012-02-06 Active
JOHN CHRISTOPHER PHELPS SHELDON TURCAN CONNELL (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1955-02-19 Active
JOHN CHRISTOPHER PHELPS SHELDON TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2015-04-01 CURRENT 2011-03-28 Active
JOHN CHRISTOPHER PHELPS SHELDON TC DIRECTORS LIMITED Director 2015-04-01 CURRENT 2012-10-10 Active
JOHN CHRISTOPHER PHELPS SHELDON PROSPERO TRUSTEES LIMITED Director 2015-04-01 CURRENT 1998-09-17 Active
JOHN CHRISTOPHER PHELPS SHELDON PRINCES EXCHANGE (NOMINEES) LIMITED Director 2015-04-01 CURRENT 2000-07-20 Active
JOHN CHRISTOPHER PHELPS SHELDON PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 2000-07-20 Active
ALIX ELIZABETH STORRIE HOPE SIXTEEN (TRUSTEES) LIMITED Director 2017-05-12 CURRENT 1971-01-18 Active
ALIX ELIZABETH STORRIE TC TRUSTCO LIMITED Director 2014-04-01 CURRENT 2012-02-06 Active
ALIX ELIZABETH STORRIE TURCAN CONNELL (TRUSTEES) LIMITED Director 2014-04-01 CURRENT 1955-02-19 Active
ALIX ELIZABETH STORRIE TURCAN CONNELL COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2011-03-28 Active
ALIX ELIZABETH STORRIE TC DIRECTORS LIMITED Director 2014-04-01 CURRENT 2012-10-10 Active
ALIX ELIZABETH STORRIE PROSPERO TRUSTEES LIMITED Director 2014-04-01 CURRENT 1998-09-17 Active
ALIX ELIZABETH STORRIE PRINCES EXCHANGE (NOMINEES) LIMITED Director 2014-04-01 CURRENT 2000-07-20 Active
ALIX ELIZABETH STORRIE PRINCES EXCHANGE (TRUSTEES) LIMITED Director 2014-04-01 CURRENT 2000-07-20 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
2024-05-27CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2024-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AENEAS MACKINTOSH
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-06-03PSC02Notification of Turcan Connell as a person with significant control on 2018-11-09
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-20PSC09Withdrawal of a person with significant control statement on 2018-11-20
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD GILLINGHAM
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PHELPS SHELDON
2017-06-02AP01DIRECTOR APPOINTED MS ALIX ELIZABETH STORRIE
2017-06-02AP01DIRECTOR APPOINTED MR DONALD WILLIAM SIMPSON
2017-06-02AP01DIRECTOR APPOINTED MR ALEXANDER KENNETH GARDEN
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMPSON
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTIE
2016-07-01TM02Termination of appointment of Burness Paull Llp on 2016-06-30
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT JAMES ROSS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN WATTIE / 01/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER LAWSON / 01/01/2016
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-25AR0123/05/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0123/05/14 FULL LIST
2014-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-05-23AR0123/05/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012
2012-05-23AR0123/05/12 FULL LIST
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2011-05-23AR0123/05/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PIA
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT
2010-05-25AR0123/05/10 FULL LIST
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ROSS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN RAFFERTY
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM STRANG STEEL
2009-06-01363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SLEIGH
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON / 08/09/2008
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SOBOLEWSKI
2008-05-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-29363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-07363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-02-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04288bSECRETARY RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED
2004-06-24363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/03
2003-05-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-03288aNEW DIRECTOR APPOINTED
2001-07-12363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-04-02288bDIRECTOR RESIGNED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-06-17363aRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-12-18288cDIRECTOR'S PARTICULARS CHANGED
1998-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-17288bDIRECTOR RESIGNED
1998-07-01288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01363aRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD
1998-03-31288cSECRETARY'S PARTICULARS CHANGED
1997-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOPE SIXTEEN (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 HOPE SIXTEEN (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND AND SECURITY 1990-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HOPE SIXTEEN (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of HOPE SIXTEEN (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOPE SIXTEEN (PROPERTIES) LIMITED
Trademarks
We have not found any records of HOPE SIXTEEN (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPE SIXTEEN (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 (74990 - Non-trading company) as HOPE SIXTEEN (PROPERTIES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOPE SIXTEEN (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 HOPE SIXTEEN (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 HOPE SIXTEEN (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.