HB PROPERTY INVESTMENT HOLDINGS LIMITED

Suite A 1st Floor, Midas House Suite A 1st Floor, Midas House, Woking, GU21 6LQ, Surrey, United Kingdom
StatusACTIVE
Company No.09745418
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

HB PROPERTY INVESTMENT HOLDINGS LIMITED is an active private limited company with number 09745418. It was incorporated 8 years, 9 months, 23 days ago, on 24 August 2015. The company address is Suite A 1st Floor, Midas House Suite A 1st Floor, Midas House, Woking, GU21 6LQ, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

Old address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL United Kingdom

Change date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Mr Roy Bowden

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Harvey William Bowden

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Harvey William Bowden

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mrs Ann Patricia Bowden

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Harvey William Bowden

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ann Patricia Bowden

Change date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL

Old address: 14 Flower Walk Guildford GU2 4EP

Change date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097454180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097454180001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 14 Flower Walk Guildford GU2 4EP

Change date: 2018-12-21

Old address: Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Harvey William Bowden

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-05

Officer name: Mrs Ann Patricia Bowden

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Dec 2017

Category: Address

Type: AD03

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Change sail address company with new address

Date: 04 Dec 2017

Category: Address

Type: AD02

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 200.000 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-23

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-23

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 097454180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097454180001

Charge creation date: 2015-12-23

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTIS

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09542443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COTTON FRESH LTD

464 PAISLEY ROAD WEST,,G51 1PX

Number:SC268862
Status:ACTIVE
Category:Private Limited Company

DYNAMIC FOOD VENTURES LTD

17 BARNTON STREET,STIRLING,FK8 1HF

Number:SC612217
Status:ACTIVE
Category:Private Limited Company

JASPER FM LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09833406
Status:ACTIVE
Category:Private Limited Company

KUMLA MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11818013
Status:ACTIVE
Category:Private Limited Company

STOTINKA LIMITED

36 BEAFORD GROVE,LONDON,SW20 9LB

Number:11006597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source