Company NameHMO Ne Ltd
Company StatusActive
Company Number08527229
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert Neal McCone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenmount No 69 Demesne Road
Holywood
Down
BT18 9EX
Northern Ireland
Director NameMrs Karen Rodgers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressHallgate House 9 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Fraser Rodgers
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallgate House 9 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Neville Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHallgate House 9 Grange Terrace
Sunderland
SR2 7DF
Director NameMrs Angela Riddell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(10 years, 11 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallgate House 9 Grange Terrace
Sunderland
SR2 7DF
Director NameMr Nigel Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Road
Walbottle
Newcastle Upon Tyne
NE15 8JB

Location

Registered AddressHallgate House
9 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Karen Rodgers
50.00%
Ordinary
1 at £1Robert Neal Mccone
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,112
Cash£3,323
Current Liabilities£72,838

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 front street burnopfield newcastle upon tyne and land on the south side of 16 front street burnopfield.
Outstanding
30 January 2023Delivered on: 31 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 gordon terrace sunderland.
Outstanding
30 January 2023Delivered on: 31 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 dene street hetton le hole houghton le spring.
Outstanding
5 January 2023Delivered on: 7 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 137 basingstoke road peterlee.
Outstanding
9 December 2022Delivered on: 12 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 grange terrace sunderland.
Outstanding
1 February 2021Delivered on: 2 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 cartwright road sunderland 42 chatsworth street sunderland 21 ripon terrace murton seaham (for further details of property charged please refer to the instrument).
Outstanding
24 June 2019Delivered on: 25 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 mowbray road sunderland. 36 joan avenue sunderland. 88 percy terrace south sunderland. 55 hewitson terrace gateshead.
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Registration of charge 085272290003, created on 1 February 2021 (41 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
25 June 2019Registration of charge 085272290002, created on 24 June 2019 (41 pages)
17 May 2019Registration of charge 085272290001, created on 17 May 2019 (43 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
20 August 2014Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Nigel Ridley as a director on 14 May 2014 (1 page)
20 August 2014Termination of appointment of Nigel Ridley as a director on 14 May 2014 (1 page)
26 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
23 April 2014Appointment of Robert Neal Mccone as a director (3 pages)
23 April 2014Appointment of Robert Neal Mccone as a director (3 pages)
13 May 2013Incorporation (25 pages)
13 May 2013Incorporation (25 pages)