Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H & H PROPERTY HOLDINGS (UK) LTD
Company Information for

H & H PROPERTY HOLDINGS (UK) LTD

3 CHESTNUT AVENUE, ESHER, KT10 8JL,
Company Registration Number
06012726
Private Limited Company
Active

Company Overview

About H & H Property Holdings (uk) Ltd
H & H PROPERTY HOLDINGS (UK) LTD was founded on 2006-11-29 and has its registered office in Esher. The organisation's status is listed as "Active". H & H Property Holdings (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H & H PROPERTY HOLDINGS (UK) LTD
 
Legal Registered Office
3 CHESTNUT AVENUE
ESHER
KT10 8JL
Other companies in NN6
 
Filing Information
Company Number 06012726
Company ID Number 06012726
Date formed 2006-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:02:03
Primary Source:Companies House
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 & H PROPERTY HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
EMANUELE COLPO
Director 2015-10-05
ANDREW NEIL HAMMOND
Director 2017-05-01
PAUL LEIGH HARVEY
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL HAMMOND
Director 2011-11-14 2011-12-01
PAUL LEIGH HARVEY
Director 2007-06-12 2011-11-14
SEAN THOMAS SCOTT
Company Secretary 2007-06-13 2010-11-09
PAUL LEIGH HARVEY
Company Secretary 2006-11-29 2007-06-13
RUDY GEORGE HANEL
Director 2006-11-29 2007-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEIL HAMMOND 9 HUMBOLT ROAD FREEHOLD LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
PAUL LEIGH HARVEY HAUS BUILDING GROUP LIMITED Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-07-03
PAUL LEIGH HARVEY SCHOOLHAUS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
PAUL LEIGH HARVEY LOFTHAUS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
PAUL LEIGH HARVEY OAKHAUS LTD Director 2012-07-30 CURRENT 2012-07-30 Liquidation
PAUL LEIGH HARVEY H & H PROPERTY (NORTHAMPTON) LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2014-03-18

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
2024-04-01MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-07-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-11AP03Appointment of Mr Andrew Neil Hammond as company secretary on 2019-11-01
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 85 Great Portland Street First Floor London Westminster W1W 7LT England
2019-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEIL HAMMOND
2019-11-08PSC07CESSATION OF PAUL LEIGH HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEIGH HARVEY
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEIGH HARVEY
2019-01-05PSC07CESSATION OF EMANUELE COLPO AS A PERSON OF SIGNIFICANT CONTROL
2019-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELE COLPO
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-22CH01Director's details changed for Mr Emanuele Colpo on 2017-11-22
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-11-11DISS40Compulsory strike-off action has been discontinued
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-01AP01DIRECTOR APPOINTED MR ANDREW NEIL HAMMOND
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM PO Box SK15 3DB 116 Wakefield Road, 116 Wakefield Road, Stalybridge Cheshire SK15 3DB United Kingdom
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG
2016-11-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AP01DIRECTOR APPOINTED MR EMANUELE COLPO
2015-06-10AA30/11/13 TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0120/04/15 FULL LIST
2014-12-06DISS40DISS40 (DISS40(SOAD))
2014-12-02GAZ1FIRST GAZETTE
2014-08-23DISS40DISS40 (DISS40(SOAD))
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0120/04/14 FULL LIST
2014-08-19GAZ1FIRST GAZETTE
2014-01-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-11-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100072,PR100447
2013-09-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100447,PR100072
2013-05-17AR0120/04/13 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-26AR0120/04/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMOND
2012-04-20AP01DIRECTOR APPOINTED MR PAUL LEIGH HARVEY
2011-12-07AR0129/11/11 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2011-11-21AP01DIRECTOR APPOINTED MR ANDREW NEIL HAMMOND
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-29AR0129/11/10 FULL LIST
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY SEAN SCOTT
2009-12-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-12-10AA30/11/07 TOTAL EXEMPTION SMALL
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-03AR0129/11/09 FULL LIST
2009-10-20GAZ1FIRST GAZETTE
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-13363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 & H PROPERTY HOLDINGS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-19
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against H & H PROPERTY HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-02-21 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-05-10 Outstanding MORTGAGE TRUST LIMITED
Creditors
Creditors Due After One Year 2012-11-30 £ 219,053
Creditors Due After One Year 2011-11-30 £ 219,053
Creditors Due Within One Year 2012-11-30 £ 54,153
Creditors Due Within One Year 2011-11-30 £ 55,635

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 & H PROPERTY HOLDINGS (UK) LTD

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 1,527
Debtors 2012-11-30 £ 1,527
Secured Debts 2012-11-30 £ 219,053
Secured Debts 2011-11-30 £ 219,053
Shareholder Funds 2012-11-30 £ 8,321
Shareholder Funds 2011-11-30 £ 5,773
Tangible Fixed Assets 2012-11-30 £ 280,000
Tangible Fixed Assets 2011-11-30 £ 280,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H & H PROPERTY HOLDINGS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H & H PROPERTY HOLDINGS (UK) LTD
Trademarks
We have not found any records of H & H PROPERTY HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & H PROPERTY HOLDINGS (UK) 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 & H PROPERTY HOLDINGS (UK) 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 & H PROPERTY HOLDINGS (UK) 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 Event TypeProposal to Strike Off
Defending partyH & H PROPERTY HOLDINGS (UK) LTDEvent Date2014-08-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyH & H PROPERTY HOLDINGS (UK) LTDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H & H PROPERTY HOLDINGS (UK) 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 & H PROPERTY HOLDINGS (UK) 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.