Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.A.H. PROPERTIES LTD
Company Information for

H.A.H. PROPERTIES LTD

43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT,
Company Registration Number
03229851
Private Limited Company
Active

Company Overview

About H.a.h. Properties Ltd
H.A.H. PROPERTIES LTD was founded on 1996-07-26 and has its registered office in London. The organisation's status is listed as "Active". H.a.h. Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.A.H. PROPERTIES LTD
 
Legal Registered Office
43 MORNINGTON ROAD
CHINGFORD
LONDON
E4 7DT
Other companies in E4
 
Filing Information
Company Number 03229851
Company ID Number 03229851
Date formed 1996-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.A.H. PROPERTIES LTD
The accountancy firm based at this address is CREATIVE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.A.H. PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ADAM DRAPER
Director 1996-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY BROUGHAM
Company Secretary 1996-07-26 2014-08-08
HENRY BROUGHAM
Director 1996-07-26 2014-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DRAPER SUBSTANTIA GLOBAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ADAM DRAPER SOUTH QUAY DECO LIMITED Director 2014-03-21 CURRENT 2001-01-10 Active
ADAM DRAPER SINCLAIR PROPERTIES (UK) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ADAM DRAPER REGENCY PROPERTIES (UK) LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ADAM DRAPER 21 ST FAITHS ROAD MANAGEMENT CO LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
ADAM DRAPER ARCADIA PROPERTIES (UK) LIMITED Director 2006-05-15 CURRENT 2006-04-28 Active
ADAM DRAPER BRENADS PROPERTIES (UK) LIMITED Director 2005-11-24 CURRENT 2005-09-07 Active
ADAM DRAPER RA PROPERTIES (UK) LIMITED Director 2004-02-02 CURRENT 2003-07-29 Active
ADAM DRAPER DHA PROPERTIES LIMITED Director 1999-08-17 CURRENT 1999-08-13 Active
ADAM DRAPER DECO PROPERTIES LIMITED Director 1997-02-18 CURRENT 1997-02-13 Active
ADAM DRAPER D & R PROPERTIES LIMITED Director 1996-12-19 CURRENT 1996-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-04-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-11-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CH01Director's details changed for Mr Adam Draper on 2018-04-06
2017-07-30LATEST SOC30/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-06-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032298510014
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032298510013
2014-10-09TM02Termination of appointment of Henry Brougham on 2014-08-08
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BROUGHAM
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-09AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2013-04-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19CH01Director's details changed for Mr Adam Draper on 2011-12-17
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 29/08/2010
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 29/08/2010
2011-08-01AR0126/07/11 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 28/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 15/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DRAPER / 01/02/2011
2010-09-09AR0126/07/10 FULL LIST
2010-07-18AR0126/07/09 FULL LIST
2010-07-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-23AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-13363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-02363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-03363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-23363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-07-29363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to H.A.H. PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2017-03-22
Petitions to Wind Up (Companies)2016-10-26
Fines / Sanctions
No fines or sanctions have been issued against H.A.H. PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding BANK OF CYPRUS UK LIMITED
2014-11-06 Outstanding BANK OF CYPRUS UK LIMITED
MORTGAGE DEED 2007-04-26 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-01-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2005-01-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-09-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-09-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1997-06-24 Outstanding ADRIAN DEREK VINCENT BEAVERS
MORTGAGE DEBENTURE 1997-06-12 Outstanding NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-02-12 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1996-09-16 Satisfied ADRIAN DEREK VINCENT BEAVERS
Creditors
Creditors Due Within One Year 2013-07-31 £ 271,219
Creditors Due Within One Year 2012-08-01 £ 284,426
Creditors Due Within One Year 2011-08-01 £ 290,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.A.H. PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2013-07-31 £ 6,798
Cash Bank In Hand 2012-08-01 £ 3,221
Cash Bank In Hand 2011-08-01 £ 2,196
Current Assets 2013-07-31 £ 103,967
Current Assets 2012-08-01 £ 94,952
Current Assets 2011-08-01 £ 93,927
Debtors 2013-07-31 £ 97,169
Debtors 2012-08-01 £ 91,731
Debtors 2011-08-01 £ 91,731
Tangible Fixed Assets 2013-07-31 £ 321,670
Tangible Fixed Assets 2012-08-01 £ 321,670
Tangible Fixed Assets 2011-08-01 £ 321,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.A.H. PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H.A.H. PROPERTIES LTD
Trademarks
We have not found any records of H.A.H. PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.A.H. PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as H.A.H. PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H.A.H. PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyH.A.H. PROPERTIES LTDEvent Date2016-09-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5870 A Petition to wind up the above-named Company, Registration Number 03229851, of ,43 Mornington Road, Chingford, London, E4 7DT, presented on 20 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyH.A.H. PROPERTIES LTDEvent Date2016-09-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5870 A Petition to wind up the above-named Company, Registration Number 03229851 of ,43 Mornington Road, Chingford, London, E4 7DT, presented on 20 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 March 2017 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.A.H. PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.A.H. PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.