Background WavePink WaveYellow Wave

HUMBER PROPERTIES LIMITED (04685754)

HUMBER PROPERTIES LIMITED (04685754) is an active UK company. incorporated on 4 March 2003. with registered office in Melton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUMBER PROPERTIES LIMITED has been registered for 23 years. Current directors include HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert.

Company Number
04685754
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Melton Waste Park, Melton, HU14 3HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER PROPERTIES LIMITED

HUMBER PROPERTIES LIMITED is an active company incorporated on 4 March 2003 with the registered office located in Melton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUMBER PROPERTIES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04685754

LTD Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 30 June 2024(11 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Melton Waste Park Gibson Lane Melton, HU14 3HH,

Previous Addresses

Suite 8 Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG
From: 4 March 2003To: 24 February 2011
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Jan 17
Loan Secured
May 17
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Director Joined
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORNSHAW, Paul Anthony

Active
6 Sands Lane, BroughHU15 1JH
Secretary
Appointed 04 Mar 2003

HORNSHAW, Mark

Active
Burrill Lane, BroughHU15 1QG
Born April 1975
Director
Appointed 04 Mar 2003

HORNSHAW, Paul Anthony

Active
6 Sands Lane, BroughHU15 1JH
Born August 1972
Director
Appointed 04 Mar 2003

KEMISH, Michael Robert

Active
Gibson Lane, MeltonHU14 3HH
Born September 1975
Director
Appointed 21 Nov 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 04 Mar 2003

TAYLOR, Derek Michael

Resigned
HessleHU13 0JL
Born January 1951
Director
Appointed 04 Mar 2003
Resigned 24 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 2003
Resigned 04 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Derek Michael Taylor

Ceased
HessleHU13 0HT
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Mark Hornshaw

Active
Burrill Lane, BrantinghamHU15 1QG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Anthony Hornshaw

Active
6 Sands Lane, BroughHU15 1JH
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2013
AAAnnual Accounts
Auditors Resignation Company
17 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
6 August 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
88(2)R88(2)R
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
287Change of Registered Office
Incorporation Company
4 March 2003
NEWINCIncorporation