Hessle Properties Limited HARROGATE


Hessle Properties started in year 1986 as Private Limited Company with registration number 02003154. The Hessle Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY.

The company has 2 directors, namely Michael K., Stephen K.. Of them, Michael K., Stephen K. have been with the company the longest, being appointed on 23 September 2022. As of 29 March 2024, there were 4 ex directors - Keith H., Philip J. and others listed below. There were no ex secretaries.

Hessle Properties Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003154
Date of Incorporation Mon, 24th Mar 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Michael K.

Position: Director

Appointed: 23 September 2022

Stephen K.

Position: Director

Appointed: 23 September 2022

Keith H.

Position: Director

Resigned: 18 October 2020

Philip J.

Position: Director

Resigned: 23 September 2022

Donna J.

Position: Director

Appointed: 14 December 2020

Resigned: 23 September 2022

Brian K.

Position: Director

Appointed: 10 July 1991

Resigned: 02 October 2006

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Curo Care Group Limited from Harrogate, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Catherine N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Curo Care Group Limited

3 Greengate Cardale Park, Harrogate, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13147755
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine N.

Notified on 20 May 2022
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Philip J.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Keith H.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312021-03-312022-03-31
Net Worth621 274622 571626 379657 341650 83597 373  
Balance Sheet
Cash Bank In Hand1 66896 1 58863 21950 808  
Current Assets147 41691 973136 905220 557672 120139 698374 002271 063
Debtors142 49888 627133 655215 719605 64985 640120 578112 323
Cash Bank On Hand      250 174155 490
Net Assets Liabilities      296 431438 536
Other Debtors      11 00210 799
Property Plant Equipment      731 431736 000
Total Inventories      3 2503 250
Stocks Inventory3 2503 2503 2503 2503 2503 250  
Tangible Fixed Assets805 495800 391785 414770 612767 211763 540  
Net Assets Liabilities Including Pension Asset Liability621 274622 571626 379     
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve532 759534 056537 864568 826562 3218 858  
Shareholder Funds621 274622 571626 379657 341650 83597 373  
Other
Creditors Due After One Year41 59535 59530 09523 701493 118465 004  
Creditors Due Within One Year286 356229 181261 835310 127295 377340 131  
Deferred Tax Liability  4 010  730  
Net Assets Liability Excluding Pension Asset Liability  626 379657 341650 83597 373  
Net Current Assets Liabilities-138 940-137 208-124 930-89 570376 743-200 433-114 335-288 825
Number Shares Allotted 100100100100100  
Accumulated Depreciation Impairment Property Plant Equipment      438 450457 665
Additions Other Than Through Business Combinations Property Plant Equipment       23 784
Amounts Owed To Group Undertakings Participating Interests      203 500378 370
Average Number Employees During Period      3730
Bank Borrowings Overdrafts      29 401 
Corporation Tax Payable      30 47241 277
Creditors      488 337559 888
Depreciation Rate Used For Property Plant Equipment       15
Future Minimum Lease Payments Under Non-cancellable Operating Leases       2 736
Increase From Depreciation Charge For Year Property Plant Equipment       19 215
Other Creditors      110 77792 291
Other Taxation Social Security Payable      23 54015 192
Property Plant Equipment Gross Cost      1 169 8811 193 665
Provisions For Liabilities Balance Sheet Subtotal      5 7578 639
Total Assets Less Current Liabilities666 555663 183660 484681 0421 143 953563 107617 096447 175
Trade Creditors Trade Payables      90 64732 758
Trade Debtors Trade Receivables      109 576101 524
Other Loans After Five Years By Instalments  15 6959 301    
Par Value Share 11111  
Revaluation Reserve88 41588 41588 41588 41588 41588 415  
Share Capital Allotted Called Up Paid100100100100100100  
Tangible Fixed Assets Additions 11 0741 497 11 06911 050  
Tangible Fixed Assets Cost Or Valuation1 179 0941 189 4711 190 9681 190 9681 202 0371 208 391  
Tangible Fixed Assets Depreciation373 599389 080405 554420 356434 825444 851  
Tangible Fixed Assets Depreciation Charged In Period 16 17716 474 14 46914 714  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 696   4 689  
Tangible Fixed Assets Disposals 697   4 696  
Provisions For Liabilities Charges3 6865 0174 010     
Secured Debts201 270161 747157 771     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search