Company NameHRI Property Ltd.
DirectorsKausar Hanif and Arif Hanif
Company StatusActive
Company NumberSC378307
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKausar Hanif
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleLicensed Grocer
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Arif Hanif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehrigroup.co.uk

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Hri Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,638
Cash£10,466
Current Liabilities£44,033

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

17 June 2010Delivered on: 25 June 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 calder street, blantyre LAN199055 LAN207346 and other properties-see form for further details.
Outstanding
17 June 2010Delivered on: 25 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 calder street, blantyre LAN199055 and other properties-see form for further details.
Outstanding
3 June 2010Delivered on: 12 June 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 June 2010Delivered on: 12 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
23 August 2018Director's details changed for Mr Arif Hanif on 27 November 2017 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
16 August 2017Change of details for Hri Trading Ltd as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Hri Trading Ltd as a person with significant control on 16 August 2017 (2 pages)
15 May 2017Director's details changed for Mr Arif Hanif on 15 May 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 133 Finnieston Street Glasgow G3 8HB on 15 May 2017 (1 page)
15 May 2017Director's details changed for Kausar Hanif on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Arif Hanif on 15 May 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Kausar Hanif on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 133 Finnieston Street Glasgow G3 8HB on 15 May 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Director's details changed for Kausar Hanif on 19 May 2011 (2 pages)
18 May 2012Director's details changed for Kausar Hanif on 19 May 2011 (2 pages)
18 May 2012Director's details changed for Arif Hanif on 19 May 2011 (2 pages)
18 May 2012Director's details changed for Arif Hanif on 19 May 2011 (2 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
6 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 June 2010Alterations to floating charge 1 (11 pages)
25 June 2010Alterations to floating charge 2 (11 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 June 2010Alterations to floating charge 1 (11 pages)
25 June 2010Alterations to floating charge 2 (11 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 May 2010Appointment of Arif Hanif as a director (3 pages)
14 May 2010Appointment of Kausar Hanif as a director (3 pages)
14 May 2010Appointment of Kausar Hanif as a director (3 pages)
14 May 2010Appointment of Arif Hanif as a director (3 pages)
14 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
(4 pages)
14 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
(4 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 May 2010Incorporation (22 pages)
11 May 2010Incorporation (22 pages)