Background WavePink WaveYellow Wave

HLC (PROPERTIES) LIMITED (03699669)

HLC (PROPERTIES) LIMITED (03699669) is an active UK company. incorporated on 22 January 1999. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HLC (PROPERTIES) LIMITED has been registered for 27 years. Current directors include BENTLEY, Marcus, PEASGOOD, Jonathan Mark.

Company Number
03699669
Status
active
Type
ltd
Incorporated
22 January 1999
Age
27 years
Address
Harrogate Ladies' College, Harrogate, HG1 2QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTLEY, Marcus, PEASGOOD, Jonathan Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLC (PROPERTIES) LIMITED

HLC (PROPERTIES) LIMITED is an active company incorporated on 22 January 1999 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HLC (PROPERTIES) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03699669

LTD Company

Age

27 Years

Incorporated 22 January 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Harrogate Ladies' College Clarence Drive Harrogate, HG1 2QG,

Previous Addresses

Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG
From: 16 December 2011To: 17 February 2015
Cross House 38 High Street Banbury Oxfordshire OX16 5ET
From: 22 January 1999To: 16 December 2011
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Feb 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SKINNER, John Marshall Edward

Active
Clarence Drive, HarrogateHG1 2QG
Secretary
Appointed 30 Oct 2020

BENTLEY, Marcus

Active
Clarence Drive, HarrogateHG1 2QG
Born August 1963
Director
Appointed 07 Feb 2024

PEASGOOD, Jonathan Mark

Active
Clarence Drive, HarrogateHG1 2QG
Born July 1961
Director
Appointed 23 Mar 2016

BLOWERS, Alan John

Resigned
Cross House, BanburyOX16 5ET
Secretary
Appointed 02 Feb 2007
Resigned 16 Jun 2010

HART, John Noble

Resigned
16 Southway, HarrogateHG2 0EA
Secretary
Appointed 22 Jan 1999
Resigned 02 Feb 2007

PORTER, Michael Beauchamp Mansel

Resigned
Clarence Drive, HarrogateHG1 2QG
Secretary
Appointed 29 Nov 2011
Resigned 30 Oct 2020

THOMAS, David Lloyd

Resigned
Clarence Drive, HarrogateHG1 2QG
Secretary
Appointed 16 Jun 2010
Resigned 29 Nov 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jan 1999
Resigned 22 Jan 1999

ARMITAGE, Anthony John

Resigned
Flat 15 Oaklodge, HarrogateHG1 1DW
Born January 1946
Director
Appointed 22 Jan 1999
Resigned 01 Mar 2005

BOOTH, Anthony

Resigned
35 Burn Bridge Oval, HarrogateHG3 1LP
Born October 1949
Director
Appointed 12 Mar 2005
Resigned 17 Nov 2007

BYRNE, Lesley Patricia

Resigned
Clarence Drive, HarrogateHG1 2QG
Born January 1960
Director
Appointed 23 Mar 2016
Resigned 04 Dec 2019

GOSLING, Susan Jeanette

Resigned
Clarence Drive, HarrogateHG1 2QG
Born October 1958
Director
Appointed 17 Nov 2007
Resigned 18 Apr 2016

PAPWORTH, Susan

Resigned
Clarence Drive, HarrogateHG1 2QG
Born November 1966
Director
Appointed 07 Feb 2024
Resigned 20 Feb 2024

PULLAN, Sarah Elizabeth

Resigned
Clarence Drive, HarrogateHG1 2QG
Born May 1959
Director
Appointed 31 Aug 2010
Resigned 31 Aug 2015

SKIDMORE, Alan Francis

Resigned
Cross House, BanburyOX16 5ET
Born December 1939
Director
Appointed 12 Mar 2005
Resigned 31 Aug 2010

TAYLOR, Paul Duncan

Resigned
Oakwood House, BatleyWF17 0AL
Born April 1936
Director
Appointed 22 Jan 1999
Resigned 01 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jan 1999
Resigned 22 Jan 1999

Persons with significant control

1

Clarence Drive, HarrogateHG1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 February 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
17 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Sail Address Company With Old Address
24 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 January 2012
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Incorporation Company
22 January 1999
NEWINCIncorporation