Background WavePink WaveYellow Wave

HBT PROPERTIES LIMITED (04911034)

HBT PROPERTIES LIMITED (04911034) is an active UK company. incorporated on 25 September 2003. with registered office in Junction Lane Newton Le Willows. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HBT PROPERTIES LIMITED has been registered for 22 years. Current directors include HUNT, John, MULVEY, Simon Mark.

Company Number
04911034
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
Beeches Warehousing, Junction Lane Newton Le Willows, WA12 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, John, MULVEY, Simon Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBT PROPERTIES LIMITED

HBT PROPERTIES LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Junction Lane Newton Le Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HBT PROPERTIES LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04911034

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Beeches Warehousing Sankey Valley Industrial Estate Junction Lane Newton Le Willows, WA12 8DN,

Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Jul 12
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUNT, John

Active
Beeches Warehousing, Junction Lane Newton Le WillowsWA12 8DN
Born November 1970
Director
Appointed 02 Mar 2021

MULVEY, Simon Mark

Active
Beeches Warehousing, Junction Lane Newton Le WillowsWA12 8DN
Born December 1967
Director
Appointed 02 Mar 2021

HUNT, Robert

Resigned
Cawley House, WarringtonWA3 5AF
Secretary
Appointed 26 Sept 2003
Resigned 02 Mar 2021

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee secretary
Appointed 25 Sept 2003
Resigned 26 Sept 2003

HUNT, Andrew

Resigned
73 Common Lane, WarringtonWA3 4HB
Born March 1968
Director
Appointed 26 Sept 2003
Resigned 02 Mar 2021

HUNT, Robert

Resigned
Cawley House, WarringtonWA3 5AF
Born July 1965
Director
Appointed 26 Sept 2003
Resigned 02 Mar 2021

HASLAMS LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee director
Appointed 25 Sept 2003
Resigned 26 Sept 2003

Persons with significant control

3

0 Active
3 Ceased
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 12 Aug 2022

Mr Andrew Hunt

Ceased
Common Lane, WarringtonWA3 4HB
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Robert Hunt

Ceased
Holcroft Lane, WarringtonWA3 5AF
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
31 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
353353
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Statement Of Affairs
15 November 2004
SASA
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
88(2)R88(2)R
Legacy
15 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363aAnnual Return
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
4 October 2003
325a325a
Legacy
4 October 2003
353a353a
Legacy
4 October 2003
287Change of Registered Office
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation