Warning: file_put_contents(c/6730b053cde37dd46535a088f7492d72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
H & H Argent Properties Ltd, NR19 1HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H & H ARGENT PROPERTIES LTD

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

This company is commonly known as H & H Argent Properties Ltd. The company was founded 8 years ago and was given the registration number 09829134. The firm's registered office is in DEREHAM. You can find them at Unit D, 13 Yaxham Road, Dereham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H & H ARGENT PROPERTIES LTD
Company Number:09829134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit D, 13 Yaxham Road, Dereham, England, NR19 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowntree House, Mill Court, Toftwood, Dereham, United Kingdom, NR19 1UX

Director16 October 2015Active
Crowntree House, Mill Court, Toftwood, Dereham, United Kingdom, NR19 1UX

Director16 October 2015Active
Unit D, 13 Yaxham Road, Dereham, England, NR19 1HB

Director16 October 2015Active
Crowntree House, Mill Court, Toftwood, Dereham, United Kingdom, NR19 1UX

Director16 October 2015Active

People with Significant Control

Margaret Elizabeth Howe
Notified on:28 October 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Crowntree House, Mill Court, Dereham, United Kingdom, NR19 1UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Raymond John Howe
Notified on:06 December 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Crowntree House, Mill Court, Dereham, United Kingdom, NR19 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Howe
Notified on:06 December 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Crowntree House, Mill Court, Dereham, United Kingdom, NR19 1UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvin Keith Howe
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:English
Country of residence:United Kingdom
Address:Crowntree House, Mill Court, Dereham, United Kingdom, NR19 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.