This company is commonly known as H & H Property Consultants Limited. The company was founded 6 years ago and was given the registration number 10853258. The firm's registered office is in BENFLEET. You can find them at 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | H & H PROPERTY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 10853258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE | Director | 06 July 2017 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2BT | Director | 06 July 2017 | Active |
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2BT | Director | 06 July 2017 | Active |
Mr Clayton Haste | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.