UKBizDB.co.uk

HABRO PROPERTIES LIMITED

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

This company is commonly known as Habro Properties Limited. The company was founded 18 years ago and was given the registration number 05705750. The firm's registered office is in LONDON. You can find them at 823 Salisbury House, 29 Finsbury Circus, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HABRO PROPERTIES LIMITED
Company Number:05705750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 10 Albemarle Street, London, W1S 4HH

Director01 May 2021Active
14, Cork Street, Mayfair, London, United Kingdom, W1S 3NS

Director10 February 2006Active
14, Cork Street, Mayfair, London, United Kingdom, W1S 3NS

Director10 February 2006Active
14, Cork Street, London, England, W1S 3NS

Director01 May 2021Active
823, Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ

Corporate Secretary10 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 February 2006Active
14, Cork Street, Mayfair, London, United Kingdom, W1S 3NS

Director01 April 2009Active
14, Cork Street, Mayfair, London, United Kingdom, W1S 3NS

Director10 February 2006Active
823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

Director01 January 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 February 2006Active

People with Significant Control

Mr Jan Moelholm Hansen
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Danish
Address:Second Floor, 10 Albemarle Street, London, W1S 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Flemming Brokmose
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Danish
Address:Second Floor, 10 Albemarle Street, London, W1S 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Address

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

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.