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

H.R.PROPERTIES(NEWCASTLE)LIMITED

HERITAGE HOUSE MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE, YO19 5UW,
Company Registration Number
00601632
Private Limited Company
Active

Company Overview

About H.r.properties(newcastle)limited
H.R.PROPERTIES(NEWCASTLE)LIMITED was founded on 1958-03-28 and has its registered office in York. The organisation's status is listed as "Active". H.r.properties(newcastle)limited is a Private Limited Company registered in ENGLAND 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
H.R.PROPERTIES(NEWCASTLE)LIMITED
 
Legal Registered Office
HERITAGE HOUSE MURTON WAY
OSBALDWICK
YORK
NORTH YORKSHIRE
YO19 5UW
Other companies in YO1
 
Filing Information
Company Number 00601632
Company ID Number 00601632
Date formed 1958-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.R.PROPERTIES(NEWCASTLE)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 H.R.PROPERTIES(NEWCASTLE)LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE MARY INCH
Company Secretary 2012-04-24
SHIRLEY HIGGINS
Director 1991-06-21
JANETTE RAY
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT WINSKELL
Company Secretary 2006-07-17 2012-04-24
IAN MICHAEL WINSKELL
Company Secretary 1991-06-21 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE RAY THE ROWNTREE SOCIETY Director 2011-05-13 CURRENT 2004-08-27 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
2024-01-10Cancellation of shares. Statement of capital on 2023-10-30 GBP 74
2024-01-10Purchase of own shares
2024-01-10SH06Cancellation of shares. Statement of capital on 2023-10-30 GBP 74
2024-01-10SH03Purchase of own shares
2023-12-1305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-01-11Unaudited abridged accounts made up to 2022-04-05
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-0505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE MARY INCH on 2020-03-23
2020-03-25CH01Director's details changed for Mrs Janette Ray on 2020-03-23
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 31 st. Saviourgate York North Yorkshire YO1 8NQ
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE MARY INCH on 2019-12-20
2019-12-20CH01Director's details changed for Mrs Janette Ray on 2019-12-20
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2017-01-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE MARY INCH on 2015-07-13
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006016320016
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006016320015
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006016320014
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0121/06/13 ANNUAL RETURN FULL LIST
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-16AP03Appointment of Miss Charlotte Mary Inch as company secretary
2012-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WINSKELL
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0121/06/11 ANNUAL RETURN FULL LIST
2010-12-31AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0121/06/10 ANNUAL RETURN FULL LIST
2009-12-22AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-07AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 104 THE MOUNT YORK YO2 2AR
2007-07-04363aRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-04MISCLETTER OF RES /SEC
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-07-06363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-09363aRETURN MADE UP TO 21/06/05; NO CHANGE OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-07-04363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-07363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-24363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-20363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-25363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-26363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-19287REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 52,DEAN STREET. NEWCASTLE UPON TYNE. NE1 1PG.
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 H.R.PROPERTIES(NEWCASTLE)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 H.R.PROPERTIES(NEWCASTLE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding LLOYDS BANK PLC
2015-08-26 Outstanding LLOYDS BANK PLC
2015-08-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1965-11-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-04-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-02-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-02-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-07-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1962-11-16 Satisfied M. BUSHELL
LEGAL CHARGE 1962-11-16 Satisfied M. BUSHELL AND COMPANY (FRUIT) LTD.
MORTGAGE 1959-12-14 Satisfied ROCK BUILDING SOCIETY
MORTGAGE 1948-05-08 Satisfied NORTHERN COUNTIES PERMANENT BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-04-05 £ 6,211
Creditors Due Within One Year 2012-04-05 £ 8,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2021-04-05

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 H.R.PROPERTIES(NEWCASTLE)LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 37,554
Cash Bank In Hand 2012-04-05 £ 56,515
Current Assets 2013-04-05 £ 40,781
Current Assets 2012-04-05 £ 58,371
Debtors 2013-04-05 £ 3,227
Debtors 2012-04-05 £ 1,856
Shareholder Funds 2013-04-05 £ 496,426
Shareholder Funds 2012-04-05 £ 512,712
Tangible Fixed Assets 2013-04-05 £ 461,856
Tangible Fixed Assets 2012-04-05 £ 462,680

Debtors and other cash assets

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