Background WavePink WaveYellow Wave

HMJ PROPERTIES LIMITED (SC070483)

HMJ PROPERTIES LIMITED (SC070483) is an active UK company. incorporated on 28 January 1980. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HMJ PROPERTIES LIMITED has been registered for 46 years. Current directors include JEFFERYS, Amanda Ann, WADSWORTH, Clare Elizabeth.

Company Number
SC070483
Status
active
Type
ltd
Incorporated
28 January 1980
Age
46 years
Address
Redwood, Inverness, IV2 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JEFFERYS, Amanda Ann, WADSWORTH, Clare Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMJ PROPERTIES LIMITED

HMJ PROPERTIES LIMITED is an active company incorporated on 28 January 1980 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HMJ PROPERTIES LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

SC070483

LTD Company

Age

46 Years

Incorporated 28 January 1980

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 July 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Redwood 19 Culduthel Road Inverness, IV2 4AA,

Previous Addresses

Cherry Cottage Assynt Street Evanton Easter-Ross IV16 9YH
From: 28 January 1980To: 28 August 2015
Timeline

14 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Share Buyback
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Sept 22
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JEFFERYS, Amanda Ann

Active
Haconby Lane, BournePE10 0NP
Born October 1956
Director
Appointed 30 Jun 2015

WADSWORTH, Clare Elizabeth

Active
Austerby, BournePE10 9JG
Born April 1959
Director
Appointed 30 Jun 2015

BARNARD-HANKE, Eileen Amy

Resigned
Mauld, StruyIV4 7JS
Secretary
Appointed N/A
Resigned 18 Jan 2000

ROSS, Cicely Suzanne Herbert

Resigned
18 Tomich, BeaulyIV4 7LZ
Secretary
Appointed 18 Jan 2000
Resigned 18 May 2010

SMITH, Eileen Amy

Resigned
Mauld, StruyIV4 7JS
Secretary
Appointed N/A
Resigned 31 Dec 1991

BARNARD-HANKEY, Eileen Amy

Resigned
Haconby Lane, BournePE10 0NP
Born August 1927
Director
Appointed N/A
Resigned 13 Feb 2017

BARNARD-HANKEY, Hans Mark John

Resigned
Mauld, StruyIV4 7JS
Born August 1905
Director
Appointed N/A
Resigned 11 Dec 1999

CHARLES, Julia

Resigned
7 Drumashie Road, InvernessIV2 4DE
Director
Appointed N/A
Resigned 30 Nov 1990

SMITH, Eileen Amy

Resigned
Mauld, StruyIV4 7JS
Born August 1927
Director
Appointed N/A
Resigned 31 Dec 1991

THORN, Phillip Anthony

Resigned
Drynachan 2 Culcabock Road, InvernessIV2 3XW
Born March 1949
Director
Appointed N/A
Resigned 30 Nov 1990

Persons with significant control

4

2 Active
2 Ceased

Mrs Clare Elizabeth Wadsworth

Active
Austerby, BournePE10 9JG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Miss Amanda Ann Jefferys

Active
Haconby Lane, BournePE10 0NP
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Mrs Julia Charles

Ceased
19 Culduthel Road, InvernessIV2 4AA
Born December 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mrs Eileen Amy Barnard-Hankey

Ceased
19 Culduthel Road, InvernessIV2 4AA
Born August 1927

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 July 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
3 March 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 March 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
3 March 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Move Registers To Sail Company
28 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
12 December 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288cChange of Particulars
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Resolution
4 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
88(2)Return of Allotment of Shares
Legacy
16 January 1992
88(2)Return of Allotment of Shares
Legacy
13 May 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
19 December 1990
410(Scot)410(Scot)
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
9 September 1987
363363
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Incorporation Company
28 January 1980
NEWINCIncorporation