Background WavePink WaveYellow Wave

HMB INVESTMENTS LIMITED (08379640)

HMB INVESTMENTS LIMITED (08379640) is an active UK company. incorporated on 29 January 2013. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HMB INVESTMENTS LIMITED has been registered for 13 years. Current directors include JOSHI, Anuj Datt.

Company Number
08379640
Status
active
Type
ltd
Incorporated
29 January 2013
Age
13 years
Address
Top Hall Farm 184 Bawtry Road, Doncaster, DN4 7BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOSHI, Anuj Datt
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMB INVESTMENTS LIMITED

HMB INVESTMENTS LIMITED is an active company incorporated on 29 January 2013 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HMB INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08379640

LTD Company

Age

13 Years

Incorporated 29 January 2013

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 5 April 2024 - 4 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HLWKH 542 LIMITED
From: 29 January 2013To: 4 June 2013
Contact
Address

Top Hall Farm 184 Bawtry Road Bessacarr Doncaster, DN4 7BU,

Previous Addresses

Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 29 January 2013To: 11 September 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOSHI, Anuj Datt

Active
184 Bawtry Road, DoncasterDN4 7BU
Born January 1972
Director
Appointed 29 Aug 2013

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 29 Jan 2013
Resigned 29 Aug 2013

Persons with significant control

3

Mr Anuj Datt Joshi

Active
184 Bawtry Road, DoncasterDN4 7BU
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Toby Henry Charles Vernon

Active
184 Bawtry Road, DoncasterDN4 7BU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Neil Haworth

Active
184 Bawtry Road, DoncasterDN4 7BU
Born November 1976

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Resolution
17 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 January 2013
NEWINCIncorporation