Background WavePink WaveYellow Wave

HINSLEY PROPERTIES LIMITED (02974080)

HINSLEY PROPERTIES LIMITED (02974080) is an active UK company. incorporated on 6 October 1994. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. HINSLEY PROPERTIES LIMITED has been registered for 31 years. Current directors include FISHER, Paul Frederick, Monsignor, HODGSON, Timothy Matthew Joseph, O'NEILL, William Patrick and 1 others.

Company Number
02974080
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
62 Headingley Lane, West Yorkshire, LS6 2BX
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
FISHER, Paul Frederick, Monsignor, HODGSON, Timothy Matthew Joseph, O'NEILL, William Patrick, SUMMERSGILL, Andrew Liam, Monsignor
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINSLEY PROPERTIES LIMITED

HINSLEY PROPERTIES LIMITED is an active company incorporated on 6 October 1994 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. HINSLEY PROPERTIES LIMITED was registered 31 years ago.(SIC: 68202)

Status

active

Active since 31 years ago

Company No

02974080

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RENTGEM LIMITED
From: 6 October 1994To: 8 April 1999
Contact
Address

62 Headingley Lane Leeds West Yorkshire, LS6 2BX,

Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Capital Update
Jan 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Capital Update
Jul 20
Director Joined
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Joined
Jul 24
Capital Update
Mar 25
Director Joined
Oct 25
3
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MORAN, John Patrick

Active
62 Headingley Lane, West YorkshireLS6 2BX
Secretary
Appointed 10 Jan 2017

FISHER, Paul Frederick, Monsignor

Active
62 Headingley Lane, West YorkshireLS6 2BX
Born July 1964
Director
Appointed 10 Jan 2017

HODGSON, Timothy Matthew Joseph

Active
62 Headingley Lane, West YorkshireLS6 2BX
Born July 1975
Director
Appointed 30 Sept 2025

O'NEILL, William Patrick

Active
Headingley Lane, LeedsLS6 2BX
Born October 1951
Director
Appointed 02 Jul 2024

SUMMERSGILL, Andrew Liam, Monsignor

Active
62 Headingley Lane, West YorkshireLS6 2BX
Born September 1962
Director
Appointed 15 Jun 2022

BANNISTER, Anthony John

Resigned
13 Denmark Rise, BroughHU15 2NB
Secretary
Appointed 20 Oct 1994
Resigned 01 Dec 2000

BURRELL, Ian David

Resigned
62 Headingley Lane, West YorkshireLS6 2BX
Secretary
Appointed 20 Oct 2015
Resigned 10 Jan 2017

HERD, David Robert

Resigned
14 Westland Road, HullHU10 7PJ
Secretary
Appointed 01 Dec 2000
Resigned 31 Dec 2012

WHITTAKER, Edmund John

Resigned
62 Headingley Lane, West YorkshireLS6 2BX
Secretary
Appointed 17 Jan 2013
Resigned 30 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 20 Oct 1994

BURRELL, Ian David

Resigned
62 Headingley Lane, West YorkshireLS6 2BX
Born March 1957
Director
Appointed 10 Jan 2017
Resigned 22 Oct 2021

FORBES, Terence

Resigned
Wild Cherries Main Street, WetherbyLS22 4HT
Born May 1944
Director
Appointed 20 Oct 1994
Resigned 10 Jan 2017

HESKIN, Kieran, Rev Mgr

Resigned
Sacred Heart Church, IlkleyLS29 9HD
Born April 1948
Director
Appointed 20 Dec 1994
Resigned 10 Jan 2017

KONSTANT, David Every, Right Reverend

Resigned
Bishops House 13 North Grange Road, LeedsLS6 2BR
Born June 1930
Director
Appointed 20 Dec 1994
Resigned 31 Mar 2004

LOMAS, Peter Francis

Resigned
Westways 14 Breary Lane, LeedsLS16 9AE
Born May 1939
Director
Appointed 20 Dec 1994
Resigned 31 Dec 2000

MCGRORY, Jack

Resigned
62 Headingley Lane, West YorkshireLS6 2BX
Born March 1954
Director
Appointed 22 Oct 2021
Resigned 29 Apr 2022

MCGUIRE, Peter, Mcr Canon

Resigned
Cathedral House, LeedsLS2 8BE
Born September 1932
Director
Appointed 20 Dec 1994
Resigned 31 Jul 2003

MURPHY, John, Mgr Provost

Resigned
St Joseph's Presbytery, TadcasterLS24 9HA
Born May 1923
Director
Appointed 20 Dec 1994
Resigned 04 Sept 1998

ROCHE, Arthur, The Most Reverend

Resigned
Bishops House, LeedsLS6 2BR
Born March 1950
Director
Appointed 11 Sept 2002
Resigned 04 Oct 2012

SMITH, Robin Anthony

Resigned
15 Gateland Drive, LeedsLS17 8HU
Born February 1943
Director
Appointed 20 Dec 1994
Resigned 09 Dec 2015

STOCK, Marcus Nigel Ralph, Rt Rev

Resigned
North Grange Road, LeedsLS6 2BR
Born August 1961
Director
Appointed 01 Oct 2014
Resigned 20 Oct 2015

WILSON, John, Monsigner

Resigned
62 Headingley Lane, West YorkshireLS6 2BX
Born July 1968
Director
Appointed 04 Oct 2012
Resigned 30 Sept 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 20 Oct 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Mcgrory

Ceased
62 Headingley Lane, West YorkshireLS6 2BX
Born March 1954

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 29 Apr 2022

Mr Ian David Burrell

Ceased
62 Headingley Lane, West YorkshireLS6 2BX
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2021

Rt Rev Marcus Nigel Ralph Stock

Active
62 Headingley Lane, West YorkshireLS6 2BX
Born August 1961

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2020
SH19Statement of Capital
Resolution
8 July 2020
RESOLUTIONSResolutions
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Legacy
12 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2016
SH19Statement of Capital
Legacy
12 January 2016
CAP-SSCAP-SS
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Miscellaneous
8 March 2011
MISCMISC
Miscellaneous
2 March 2011
MISCMISC
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Legacy
8 June 1999
88(2)R88(2)R
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
287Change of Registered Office
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Legacy
27 October 1998
353a353a
Legacy
27 October 1998
325a325a
Legacy
27 October 1998
190a190a
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 December 1994
MAMA
Legacy
23 November 1994
123Notice of Increase in Nominal Capital
Resolution
23 November 1994
RESOLUTIONSResolutions
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
23 November 1994
224224
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation