UKBizDB.co.uk

HHR INVESTMENTS HOLDING COMPANY LIMITED

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

This company is commonly known as Hhr Investments Holding Company Limited. The company was founded 9 years ago and was given the registration number 09461748. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton-on-tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HHR INVESTMENTS HOLDING COMPANY LIMITED
Company Number:09461748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mandale House 5 Neville Road, North Tees Industrial Estate, Stockton-on-tees, United Kingdom, TS18 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Director27 February 2015Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0TA

Director27 February 2015Active
Mandale House Mandale Park, Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom, TS1 60A

Director27 February 2015Active

People with Significant Control

Harriet Frederica Spalding
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Mandale House Mandale Park, Urlay Nook Road, Stockton On Tees, United Kingdom, TS16 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Thomas Harriman
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Mandale House Mandale Park, Urlay Nook Road, Stockton On Tees, United Kingdom, TS16 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Catherine Woods
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Mandale House Mandale Park, Urlay Nook Road, Stockton On Tees, United Kingdom, TS1 60A
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-12Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.