UKBizDB.co.uk

H & H PROPERTIES (NORTH WEST) LIMITED

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

This company is commonly known as H & H Properties (north West) Limited. The company was founded 12 years ago and was given the registration number 07930914. The firm's registered office is in LIVERPOOL. You can find them at 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H & H PROPERTIES (NORTH WEST) LIMITED
Company Number:07930914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, - 52 Penny Lane, Mossley Hill, Liverpool, L18 1DG

Director31 January 2024Active
53, Rodney Street, Liverpool, United Kingdom, L1 9ER

Director01 February 2012Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director22 May 2023Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director01 April 2019Active
Blackwater House, 119 Moss Delph Lane, Aughton, Ormskirk, England, L39 5BH

Director26 February 2020Active
Redfern Street, Off Bankhall, Bootle, United Kingdom, L20 8JB

Director01 April 2014Active
Redfern Street, Bootle, Liverpool, United Kingdom, L20 8JB

Director01 February 2012Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director31 March 2017Active

People with Significant Control

Ms Paula Natalie Morris
Notified on:31 January 2024
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffery Alan Hills
Notified on:22 May 2023
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Osborne
Notified on:22 May 2023
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
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 (5 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Restoration

Administrative restoration company.

Download
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.