Warning: file_put_contents(c/1b71339fd560df6d7706514752d28e63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
4hv Properties Limited, BS8 1RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4HV PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4hv Properties Limited. The company was founded 13 years ago and was given the registration number 07384848. The firm's registered office is in BRISTOL. You can find them at 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:4HV PROPERTIES LIMITED
Company Number:07384848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Chesterfield Buildings, Westbourne Place Clifton, Bristol, BS8 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chesterfield Buildings, Westbourne Place Clifton, Bristol, England, BS8 1RU

Secretary28 September 2010Active
2, Chesterfield Buildings, Westbourne Place Clifton, Bristol, England, BS8 1RU

Director22 September 2010Active
2, Chesterfield Buildings, Westbourne Place Clifton, Bristol, England, BS8 1RU

Director22 September 2010Active
2, Chesterfield Buildings, Westbourne Place Clifton, Bristol, England, BS8 1RU

Director22 September 2010Active
5a, Chudleigh Road, Alphington, Exeter, England, EX2 8TS

Director01 June 2019Active

People with Significant Control

Mr Patrick Charles Sykes
Notified on:06 April 2017
Status:Active
Date of birth:March 1964
Nationality:British
Address:2, Chesterfield Buildings, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jane Sykes
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:2, Chesterfield Buildings, Bristol, BS8 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.