Background WavePink WaveYellow Wave

HINSLEY PROPERTIES NO 2 LIMITED (04649890)

HINSLEY PROPERTIES NO 2 LIMITED (04649890) is an active UK company. incorporated on 28 January 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HINSLEY PROPERTIES NO 2 LIMITED has been registered for 23 years. Current directors include FISHER, Paul Frederick, Monsignor, SUMMERSGILL, Andrew Liam, Monsignor.

Company Number
04649890
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2003
Age
23 years
Address
Hinsley Hall, Leeds, LS6 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Paul Frederick, Monsignor, SUMMERSGILL, Andrew Liam, Monsignor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINSLEY PROPERTIES NO 2 LIMITED

HINSLEY PROPERTIES NO 2 LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HINSLEY PROPERTIES NO 2 LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04649890

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 January 2003

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Hinsley Hall 62 Headingley Lane Leeds, LS6 2BX,

Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 13
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 22
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MORAN, John Patrick

Active
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 20 Dec 2016

FISHER, Paul Frederick, Monsignor

Active
Hinsley Hall, LeedsLS6 2BX
Born July 1964
Director
Appointed 20 Dec 2016

SUMMERSGILL, Andrew Liam, Monsignor

Active
Hinsley Hall, LeedsLS6 2BX
Born September 1962
Director
Appointed 15 Jun 2022

HERD, David Robert

Resigned
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 28 Jan 2003
Resigned 31 Dec 2012

WHITTAKER, Edmund John

Resigned
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 17 Jan 2013
Resigned 30 Jun 2014

BURRELL, Ian David

Resigned
Hinsley Hall, LeedsLS6 2BX
Born March 1957
Director
Appointed 20 Dec 2016
Resigned 22 Oct 2021

FORBES, Terence

Resigned
Wild Cherries Main Street, WetherbyLS22 4HT
Born May 1944
Director
Appointed 06 Feb 2003
Resigned 20 Dec 2016

GALLON, Michael Laurence, Reverend

Resigned
St. Josephs Presbytery, TadcasterLS24 9HA
Born January 1931
Director
Appointed 06 Feb 2003
Resigned 18 Jul 2006

HESKIN, Kieran, Rev Mgr

Resigned
St. Francis Presbytery, BradfordBD2 2JU
Born April 1948
Director
Appointed 06 Feb 2003
Resigned 20 Dec 2016

HODGSON, Kenneth

Resigned
The Grange Church Lane, YorkYO41 4HD
Born November 1950
Director
Appointed 21 Mar 2003
Resigned 24 Sept 2008

KONSTANT, David Every, Right Reverend

Resigned
Bishops House 13 North Grange Road, LeedsLS6 2BR
Born June 1930
Director
Appointed 28 Jan 2003
Resigned 31 Dec 2004

MCGRORY, Jack

Resigned
Hinsley Hall, LeedsLS6 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 28 Jan 2003
Resigned 22 Jul 2003

O'BRIEN, Ann

Resigned
2 Middlethorne Close, LeedsLS17 8SD
Born January 1950
Director
Appointed 06 Feb 2003
Resigned 20 Dec 2016

ROCHE, Arthur, The Most Reverend

Resigned
Bishops House, LeedsLS6 2BR
Born March 1950
Director
Appointed 06 Feb 2003
Resigned 30 Sept 2012

SMITH, Robin Anthony

Resigned
15 Gateland Drive, LeedsLS17 8HU
Born February 1943
Director
Appointed 06 Feb 2003
Resigned 20 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Mcgrory

Ceased
Hinsley Hall, LeedsLS6 2BX
Born March 1954

Nature of Control

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

Mr Ian David Burrell

Ceased
Hinsley Hall, LeedsLS6 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
Hinsley Hall, LeedsLS6 2BX
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
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 No Updates
13 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 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
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 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
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation