Company NameHMC Ventures Limited
Company StatusActive
Company Number09551553
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Josephine Helen McArdle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT
Director NameMr Matthew Michael Joseph McArdle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT
Director NameMr Mark Henry McArdle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
DL3 7RT
Director NameMr John Nigel Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers First Floor
26 Mosley Street
Newcastle
Tyne And Wear
NE1 1DF

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Mark Henry Mcardle on 18 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Matthew Michael Joseph Mcardle on 19 April 2022 (2 pages)
26 April 2022Director's details changed for Mrs Josephine Helen Mcardle on 19 April 2022 (2 pages)
26 April 2022Change of details for Hmc Group Ltd as a person with significant control on 30 April 2019 (2 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 April 2020Director's details changed for Mr Matthew Michael Joseph Mcardle on 21 April 2020 (2 pages)
16 April 2020Director's details changed for Mrs Josephine Helen Mcardle on 16 April 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
18 September 2019Termination of appointment of John Nigel Dawson as a director on 17 September 2019 (1 page)
30 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
19 February 2019Registered office address changed from Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 19 February 2019 (2 pages)
9 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
18 October 2018Registered office address changed from Keel Row 12 the Watermark Gateshead NE11 9SZ United Kingdom to Bank Chambers First Floor 26 Mosley Street Newcastle Tyne and Wear NE1 1DF on 18 October 2018 (1 page)
17 October 2018Director's details changed for Mr Matthew Michael Joseph Mcardle on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Josephine Helen Mcardle on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Mark Henry Mcardle on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Mr John Nigel Dawson on 1 October 2018 (2 pages)
17 October 2018Change of details for Hmc Group Ltd as a person with significant control on 1 October 2018 (2 pages)
27 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
1 February 2018Notification of Hmc Group Ltd as a person with significant control on 1 November 2017 (2 pages)
1 February 2018Cessation of Josephine Helen Mcardle as a person with significant control on 1 November 2017 (1 page)
1 February 2018Appointment of Mr John Nigel Dawson as a director on 1 February 2018 (2 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
30 September 2015Appointment of Mr Mark Henry Mcardle as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Mark Henry Mcardle as a director on 29 September 2015 (2 pages)
20 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-20
  • GBP 1
(22 pages)
20 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-20
  • GBP 1
(22 pages)