Background WavePink WaveYellow Wave

HGM PROPERTY LIMITED (10835212)

HGM PROPERTY LIMITED (10835212) is an active UK company. incorporated on 26 June 2017. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HGM PROPERTY LIMITED has been registered for 8 years. Current directors include GREEN, Lee Richard, HUNTER, Ryan David, MARSDEN, Craig William.

Company Number
10835212
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
15 Mill Way, Scarborough, YO13 0BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Lee Richard, HUNTER, Ryan David, MARSDEN, Craig William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGM PROPERTY LIMITED

HGM PROPERTY LIMITED is an active company incorporated on 26 June 2017 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HGM PROPERTY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10835212

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

15 Mill Way Scalby Scarborough, YO13 0BG,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Director Joined
May 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GREEN, Lee Richard

Active
Mill Way, ScarboroughYO13 0BG
Born September 1989
Director
Appointed 28 May 2021

HUNTER, Ryan David

Active
Mill Way, ScarboroughYO13 0BG
Born January 1990
Director
Appointed 26 Jun 2017

MARSDEN, Craig William

Active
Mill Way, ScarboroughYO13 0BG
Born September 1989
Director
Appointed 26 Jun 2017

GREEN, Lee

Resigned
Mill Way, ScarboroughYO13 0BG
Born September 1989
Director
Appointed 26 Jun 2017
Resigned 01 Jan 2018

Persons with significant control

2

Mr Craig William Marsden

Active
Mill Way, ScarboroughYO13 0BG
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Mr Ryan David Hunter

Active
Mill Way, ScarboroughYO13 0BG
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Incorporation Company
26 June 2017
NEWINCIncorporation