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

Hnb Properties Limited COLCHESTER


Founded in 2007, Hnb Properties, classified under reg no. 06444686 is an active company. Currently registered at The Octagon Suite E2, 2nd Floor CO1 1TG, Colchester the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Harbinder B. and Nerinder B.. In addition one secretary - Harbinder B. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Hnb Properties Limited Address / Contact

Office Address The Octagon Suite E2, 2nd Floor
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06444686
Date of Incorporation Tue, 4th Dec 2007
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Harbinder B.

Position: Secretary

Appointed: 04 December 2007

Harbinder B.

Position: Director

Appointed: 04 December 2007

Nerinder B.

Position: Director

Appointed: 04 December 2007

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Harbinder B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nerinder B. This PSC and has 25-50% voting rights. Then there is Balwinder B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Harbinder B.

Notified on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Nerinder B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Balwinder B.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: significiant influence or control

Reshoo B.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: significiant influence or control

Harbinder B.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 87511 87610 4963 33233 64217 295232 136
Current Assets 11 87612 0064 87635 94419 942235 217
Debtors  1 5101 5442 3022 6473 081
Net Assets Liabilities222 641244 439285 966333 241386 024431 117465 993
Other Debtors  1 5101 5442 3022 6473 081
Property Plant Equipment      2 335
Other
Accumulated Depreciation Impairment Property Plant Equipment      212
Average Number Employees During Period  22222
Bank Borrowings Overdrafts271 257208 440145 21779 96077 92244 066 
Corporation Tax Payable11 72812 15011 61812 99814 25812 4548 698
Creditors271 257208 440145 21779 96077 922547 830730 120
Fixed Assets     959 005961 340
Increase From Depreciation Charge For Year Property Plant Equipment      212
Investment Property959 005959 005959 005959 005959 005959 005959 005
Investment Property Fair Value Model 959 005959 005959 005959 005959 005 
Net Current Assets Liabilities-465 107-506 126-527 822-545 804-495 059-527 888-494 903
Other Creditors396 423443 528465 436473 564483 718491 310719 898
Other Taxation Social Security Payable      -100
Property Plant Equipment Gross Cost      2 547
Provisions For Liabilities Balance Sheet Subtotal      444
Total Additions Including From Business Combinations Property Plant Equipment      2 547
Total Assets Less Current Liabilities493 898452 879431 183413 201463 946431 117466 437
Trade Creditors Trade Payables   103  1 624

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 24th February 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search