UKBizDB.co.uk

HH TENANTS MANAGEMENT LIMITED

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

This company is commonly known as Hh Tenants Management Limited. The company was founded 4 years ago and was given the registration number 12370128. The firm's registered office is in LONDON. You can find them at Tenth Floor, 240 Blackfriars Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HH TENANTS MANAGEMENT LIMITED
Company Number:12370128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director05 March 2021Active
2nd Floor, Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director20 December 2021Active
Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director29 April 2020Active
Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director18 December 2019Active
Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director18 December 2019Active
12-14 Finch Road, Finch Road, Douglas, Isle Of Man, Isle Of Man, IM1 2PT

Director25 November 2020Active
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director11 January 2021Active
12-14 Finch Road, Finch Road, Douglas, Isle Of Man, Isle Of Man, IM1 2PT

Director25 November 2020Active

People with Significant Control

Mr David Hermanus Bester
Notified on:18 December 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW
Nature of control:
  • Significant influence or control
Mr Claude Peter Herskovits
Notified on:18 December 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:10th Floor, 240 Blackfriars Road, London, England, SE1 8NW
Nature of control:
  • Significant influence or control
Mr Richard Scott
Notified on:18 December 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Tenth Floor, 240 Blackfriars Road, London, England, SE1 8NW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Capital

Capital allotment shares.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-28Capital

Capital allotment shares.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.