UKBizDB.co.uk

H&D PROPERTIES SPV LIMITED

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

This company is commonly known as H&d Properties Spv Limited. The company was founded 7 years ago and was given the registration number 10807957. The firm's registered office is in CHIGWELL. You can find them at 20 Forest Avenue, , Chigwell, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:H&D PROPERTIES SPV LIMITED
Company Number:10807957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 Forest Avenue, Chigwell, England, IG7 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director27 January 2018Active
28, Finching Field Avenue, Woodford Green, United Kingdom, IG8 7JW

Director07 June 2017Active
18, Stradbroke Drive, Chigwell, United Kingdom, IG7 5QX

Director07 June 2017Active

People with Significant Control

Miss Kelly Vu
Notified on:27 January 2018
Status:Active
Date of birth:November 1975
Nationality:British
Address:Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Demet Duzel
Notified on:07 June 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:28, Finching Field Avenue, Woodford Green, United Kingdom, IG8 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Vu
Notified on:07 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:18, Stradbroke Drive, Chigwell, United Kingdom, IG7 5QX
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
2023-05-20Gazette

Gazette dissolved liquidation.

Download
2023-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Address

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

Download
2020-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts amended with made up date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-12-08Address

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

Download
2017-06-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.