UKBizDB.co.uk

HH NO. 1 LIMITED

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

This company is commonly known as Hh No. 1 Limited. The company was founded 9 years ago and was given the registration number 09123811. The firm's registered office is in LONDON. You can find them at First Floor, 1 Finsbury Avenue, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HH NO. 1 LIMITED
Company Number:09123811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary21 March 2022Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director18 May 2021Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director18 May 2021Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director18 May 2021Active
One, New Change, London, England, EC4M 9AF

Corporate Secretary18 May 2021Active
One, New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary14 July 2014Active
C/O Local Pensions Partnership, 169 Union Street, London, England, SE1 0LL

Director28 July 2014Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director09 January 2020Active
Internos Global Investors Ltd, 65 Grosvenor Street, London, England, W1K 3JH

Director28 July 2014Active
Level 6, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director10 July 2014Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director28 July 2014Active
Level 6, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director10 July 2014Active
Lpp, 2nd Floor, 169 Union Street, London, England, SE1 0LL

Director14 September 2018Active
65, Grosvenor Street, London, England, W1K 3JH

Director28 April 2016Active
First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director07 November 2019Active
Lppi, Norwest Court, Guildhall Street, Preston, England, PR1 3NU

Director30 November 2018Active

People with Significant Control

Hh No.1 Holdings Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:6, Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lancashire County Council (As Administering Authority Of Lancashire County Pension Fund)
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:County Hall, Bow Lane, Preston, England, PR1 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heylo Housing Group Limited
Notified on:23 August 2018
Status:Active
Country of residence:England
Address:5th Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Patrick Cyril Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Chris Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF
Nature of control:
  • Significant influence or control
Sentrino Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Grosvenor Street, London, England, W1K 3JH
Nature of control:
  • Significant influence or control
Mr Nicholas Alexander Mcalpine-Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF
Nature of control:
  • Significant influence or control
Lancashire County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 78, County Hall, Preston, England, PR1 8XJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Officers

Appoint corporate secretary company with name date.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Address

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

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.