Active
Company Information for HVH PROPERTIES LIMITED
HILL VIEW HOUSE, THE HILL, CRANBROOK, TN17 3AD,
|
Company Registration Number
10049239
Private Limited Company
Active |
Company Name | |
---|---|
HVH PROPERTIES LIMITED | |
Legal Registered Office | |
HILL VIEW HOUSE THE HILL CRANBROOK TN17 3AD | |
Company Number | 10049239 | |
---|---|---|
Company ID Number | 10049239 | |
Date formed | 2016-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 15:03:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HVH PROPERTIES LLC | 471 CHANNING AVENUE Kings WESTFIELD NJ 07090 | Active | Company formed on the 2012-10-22 | |
HVH PROPERTIES LLC | 5 NORTHWEST PASSAGE BARRINGTON RI 02806 | Active | Company formed on the 2017-05-25 | |
HVH PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN THOMAS CLEWS |
||
CHRISTOPHER GUY JOHNSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HVH CLASSIC CARS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
HVH CAPITAL LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
CONNECT 27 LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
LADHAM INVESTMENTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
MIMI2004 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LADHAM INVESTMENTS 2 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LETTONHALL (NO.3) LIMITED | Director | 2014-05-08 | CURRENT | 2013-12-06 | Liquidation | |
PIP 2004 LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2015-05-12 | |
LADHAM PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active | |
BEAMISH INVESTMENTS LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
THE JUICE DOCTOR LTD | Director | 2010-02-04 | CURRENT | 2003-03-04 | Dissolved 2014-04-10 | |
SMITHS FLOUR MILLS LIMITED | Director | 2007-06-05 | CURRENT | 2006-11-14 | Dissolved 2015-10-30 | |
MULBURY DEVELOPMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Liquidation | |
BECKINGHAM HOMES (CAMBERLEY) LTD | Director | 2005-05-31 | CURRENT | 2005-05-03 | Active | |
JDI TRADING LIMITED | Director | 2003-05-13 | CURRENT | 2003-04-13 | Dissolved 2016-02-23 | |
AMSBURY DEVELOPMENTS LIMITED | Director | 2000-11-14 | CURRENT | 2000-10-24 | Active | |
HVH CLASSIC CARS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
HVH CAPITAL LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
TJW PROPERTIES LIMITED | Director | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
CONNECT 27 LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
LADHAM INVESTMENTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
MIMI2004 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LADHAM INVESTMENTS 2 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PIP 2004 LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2015-05-12 | |
LADHAM PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active | |
BEAMISH INVESTMENTS LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
JACKTRAK LTD | Director | 2010-05-24 | CURRENT | 2010-03-26 | Dissolved 2017-01-04 | |
BAPCO CLOSURES HOLDINGS LIMITED | Director | 2007-07-12 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ANGLIA MALTINGS (HOLDINGS) LIMITED | Director | 2005-08-31 | CURRENT | 1890-06-26 | Active | |
RAGLETH LIMITED | Director | 2005-08-18 | CURRENT | 2005-07-04 | Active | |
JDI TRADING LIMITED | Director | 2004-03-03 | CURRENT | 2003-04-13 | Dissolved 2016-02-23 | |
AMSBURY DEVELOPMENTS LIMITED | Director | 2004-03-03 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
Director's details changed for Mr Stephen Thomas Clews on 2023-09-21 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Stephen Thomas Clews on 2022-12-15 | ||
CH01 | Director's details changed for Mr Stephen Thomas Clews on 2022-12-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Christopher Guy Johnson on 2022-10-12 | |
PSC04 | Change of details for Mr Christopher Guy Johnson as a person with significant control on 2022-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HVH PROPERTIES LIMITED are:
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. |