You are here: bizstats.co.uk > a-z index > H list

H.m.c. Property Limited READING


Founded in 1999, H.m.c. Property, classified under reg no. 03834309 is an active company. Currently registered at 3 Richfield Place RG1 8EQ, Reading the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Ian M., Clare S. and Geraldine M.. In addition one secretary - Geraldine M. - is with the company. As of 27 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

H.m.c. Property Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834309
Date of Incorporation Wed, 1st Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Ian M.

Position: Director

Appointed: 03 June 2013

Clare S.

Position: Director

Appointed: 03 June 2013

Geraldine M.

Position: Director

Appointed: 01 September 1999

Geraldine M.

Position: Secretary

Appointed: 01 September 1999

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Theydon Nominees Limited

Position: Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

James M.

Position: Director

Appointed: 01 September 1999

Resigned: 27 October 2013

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Geraldine M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geraldine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 205 1651 449 552       
Balance Sheet
Cash Bank On Hand 186 070154 297149 642152 626145 511155 673123 631145 422
Current Assets209 413204 488154 846150 861152 656145 790157 102125 974152 479
Debtors18 41318 4185491 219302791 4292 3437 057
Net Assets Liabilities  1 447 6521 487 1291 465 5571 498 1761 429 9171 340 2021 280 850
Other Debtors 1 241301 219302791 4292 3436 377
Property Plant Equipment 6062 3951 7961 9391 4541 0901 312984
Cash Bank In Hand191 000186 070       
Tangible Fixed Assets1 495 8081 702 556       
Reserves/Capital
Called Up Share Capital41 000       
Profit Loss Account Reserve1 661 3631 697 804       
Shareholder Funds1 205 1651 449 552       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 9833 7814 3805 0275 5125 8766 3146 642
Average Number Employees During Period     3333
Bank Borrowings Overdrafts 527 447513 750488 750463 750438 750413 750401 250 
Corporation Tax Payable 17 56217 955      
Creditors 74 153513 750488 750463 750438 750413 750401 25022 849
Disposals Investment Property Fair Value Model      192 443 687 496
Fixed Assets1 628 6361 846 6641 863 8561 882 3861 877 6871 890 2031 744 4891 761 6851 160 149
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 206 950   -9 95020 443-15 000117 496
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -9 95020 443-15 000117 496
Increase From Depreciation Charge For Year Property Plant Equipment  798599647485364438328
Investment Property 1 701 9501 701 9501 701 9501 701 9501 692 0001 520 0001 505 000935 000
Investment Property Fair Value Model    1 701 9501 692 0001 520 0001 505 000935 000
Investments Fixed Assets132 828144 108159 511178 640173 798196 749223 399255 373224 165
Net Current Assets Liabilities134 919130 335101 14697 09355 22050 323109 993-9 418129 630
Number Shares Issued Fully Paid   1 0001 0001 000   
Other Creditors 22 2967 8097 67251 99151 7406 699103 93721 238
Other Investments Other Than Loans     196 749223 399255 373224 165
Other Taxation Social Security Payable 1 97820 60521 05420 44517 51210 2955 599995
Par Value Share 1 11    
Property Plant Equipment Gross Cost 3 5896 1766 1766 9666 9666 9667 626 
Provisions For Liabilities Balance Sheet Subtotal  3 6003 6003 6003 60010 81510 8158 929
Total Additions Including From Business Combinations Property Plant Equipment  2 587 790  660 
Total Assets Less Current Liabilities1 763 5551 976 9991 965 0021 979 4791 932 9071 940 5261 854 4821 752 2671 289 779
Trade Creditors Trade Payables 1 64128642 1 2155 115856616
Trade Debtors Trade Receivables 17 177519     680
Creditors Due After One Year558 390527 447       
Creditors Due Within One Year74 49474 153       
Number Shares Allotted 1 000       
Revaluation Reserve-456 202-249 252       
Share Capital Allotted Called Up Paid41 000       
Tangible Fixed Assets Cost Or Valuation1 498 5891 705 539       
Tangible Fixed Assets Depreciation2 7812 983       
Tangible Fixed Assets Depreciation Charged In Period 202       
Tangible Fixed Assets Increase Decrease From Revaluations 206 950       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (12 pages)

Company search

Advertisements