UKBizDB.co.uk

HABCO PROPERTIES LTD

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

This company is commonly known as Habco Properties Ltd. The company was founded 4 years ago and was given the registration number 12465442. The firm's registered office is in LONDON. You can find them at 35b Maygrove Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HABCO PROPERTIES LTD
Company Number:12465442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:35b Maygrove Road, London, United Kingdom, NW6 2EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director15 February 2020Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director15 February 2020Active

People with Significant Control

Grmj Properties Limited
Notified on:16 August 2022
Status:Active
Country of residence:England
Address:Reedham House, 1 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Cohen
Notified on:15 February 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Dov Haber
Notified on:15 February 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-30Officers

Change person director company with change date.

Download
2022-04-30Persons with significant control

Change to a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Change account reference date company previous shortened.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Address

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

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.