Background WavePink WaveYellow Wave

HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED (12037014)

HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED (12037014) is an active UK company. incorporated on 6 June 2019. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CLANCEY, Rosemary, CUBITT, Robert Ian, Dr, HALLIBURTON, Helen and 2 others.

Company Number
12037014
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLANCEY, Rosemary, CUBITT, Robert Ian, Dr, HALLIBURTON, Helen, HOMEWOOD, Wendy Margot, MCGUINNES, Wendy Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED

HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HANSOM PLACE APARTMENTS FREEHOLD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12037014

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 July 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

, 11 Walmgate, York, YO1 9TX, England
From: 4 February 2022To: 6 December 2024
, PO Box C/O Smiths, Unit 1 Middlethorpe Business Park Sim Balk Lane, York, YO23 2BD, England
From: 26 May 2021To: 4 February 2022
, C/O Smiths Property Management Unit 14 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England
From: 6 June 2019To: 26 May 2021
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLANCEY, Rosemary

Active
11-12 Nelson Street, HullHU1 1XE
Born March 1949
Director
Appointed 11 Sept 2019

CUBITT, Robert Ian, Dr

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1973
Director
Appointed 06 Jun 2019

HALLIBURTON, Helen

Active
11-12 Nelson Street, HullHU1 1XE
Born November 1983
Director
Appointed 06 Jun 2019

HOMEWOOD, Wendy Margot

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1961
Director
Appointed 06 Jun 2019

MCGUINNES, Wendy Susan

Active
11-12 Nelson Street, HullHU1 1XE
Born July 1958
Director
Appointed 06 Jun 2019

HOLTBY, Adrian

Resigned
Sim Balk Lane, YorkYO23 2BD
Secretary
Appointed 06 Jun 2019
Resigned 01 Feb 2022

MULBERRY PM LTD

Resigned
Walmgate, YorkYO1 9TX
Corporate secretary
Appointed 01 Feb 2022
Resigned 06 Dec 2024

CLANCEY, David Robert

Resigned
Middlethorpe Business Park Sim Balk Lane, YorkYO23 2BD
Born August 1954
Director
Appointed 06 Jun 2019
Resigned 11 Sept 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Adrian Michael Holtby

Ceased
Walmgate, YorkYO1 9TX
Born May 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Incorporation Company
6 June 2019
NEWINCIncorporation