Company NameH4 Properties Limited
DirectorsGeorgina Judith Hopkins and James Martin Hopkins
Company StatusActive
Company Number03794099
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Previous NameBladetwin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Georgina Judith Hopkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Richmond Avenue
Wimbledon
London
SW20 8LA
Director NameMr James Martin Hopkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Richmond Avenue
Wimbledon
London
SW20 8LA
Secretary NameMr James Martin Hopkins
NationalityBritish
StatusCurrent
Appointed13 January 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Richmond Avenue
Wimbledon
London
SW20 8LA
Director NameMichael John Horton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 18 July 2005)
RoleChartered Surveyor
Correspondence Address63 Lesbourne Road
Reigate
Surrey
RH2 7JX
Secretary NameMrs Georgina Judith Hopkins
NationalityBritish
StatusResigned
Appointed15 July 1999(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Richmond Avenue
Wimbledon
London
SW20 8LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 December 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address44 Richmond Avenue
Wimbledon
London
SW20 8LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Georgina Judith Hopkins
50.00%
Ordinary
500 at £1James Martin Hopkins
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
20 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of James Martin Hopkins as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of James Martin Hopkins as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Georgina Judith Hopkins as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Georgina Judith Hopkins as a person with significant control on 11 July 2017 (2 pages)
1 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
16 March 2016Current accounting period extended from 22 December 2015 to 31 March 2016 (1 page)
16 March 2016Current accounting period extended from 22 December 2015 to 31 March 2016 (1 page)
22 September 2015Accounts for a dormant company made up to 22 December 2014 (3 pages)
22 September 2015Resolutions
  • RES13 ‐ Accts deferred / agm held 29/01/2015 29/01/2015
(1 page)
22 September 2015Accounts for a dormant company made up to 22 December 2014 (3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 July 2014Resolutions
  • RES13 ‐ Company business 29/01/2014
(3 pages)
28 July 2014Accounts for a dormant company made up to 22 December 2013 (3 pages)
28 July 2014Resolutions
  • RES13 ‐ Company business 29/01/2014
(3 pages)
28 July 2014Accounts for a dormant company made up to 22 December 2013 (3 pages)
6 August 2013Resolutions
  • RES13 ‐ Company business 29/01/2013
(3 pages)
6 August 2013Resolutions
  • RES13 ‐ Company business 29/01/2013
(3 pages)
6 August 2013Accounts for a dormant company made up to 22 December 2012 (3 pages)
6 August 2013Accounts for a dormant company made up to 22 December 2012 (3 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 1,000
(5 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 1,000
(5 pages)
6 July 2012Accounts for a dormant company made up to 22 December 2011 (5 pages)
6 July 2012Accounts for a dormant company made up to 22 December 2011 (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 22 December 2010 (6 pages)
5 September 2011Accounts for a dormant company made up to 22 December 2010 (6 pages)
26 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 22 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 22 December 2009 (3 pages)
9 September 2010Resolutions
  • RES13 ‐ General activities 29/01/2010
(3 pages)
9 September 2010Resolutions
  • RES13 ‐ General activities 29/01/2010
(3 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
27 June 2010Register inspection address has been changed (1 page)
27 June 2010Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages)
27 June 2010Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages)
27 June 2010Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages)
27 June 2010Director's details changed for Georgina Judith Hopkins on 1 January 2010 (2 pages)
27 June 2010Register inspection address has been changed (1 page)
27 June 2010Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages)
27 June 2010Director's details changed for James Martin Hopkins on 1 January 2010 (2 pages)
1 July 2009Accounts for a dormant company made up to 22 December 2008 (3 pages)
1 July 2009Resolutions
  • RES13 ‐ Accts deferred for consideation at future date/re appt officer 29/01/2009
(2 pages)
1 July 2009Resolutions
  • RES13 ‐ Accts deferred for consideation at future date/re appt officer 29/01/2009
(2 pages)
1 July 2009Accounts for a dormant company made up to 22 December 2008 (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 22 December 2007 (3 pages)
3 July 2008Accounts for a dormant company made up to 22 December 2007 (3 pages)
3 July 2008Resolutions
  • RES13 ‐ Company business 29/01/2008
(3 pages)
3 July 2008Resolutions
  • RES13 ‐ Company business 29/01/2008
(3 pages)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 22 December 2006 (3 pages)
18 May 2007Resolutions
  • RES13 ‐ Company business 29/01/07
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Company business 29/01/07
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Company business 29/01/07
(1 page)
18 May 2007Accounts for a dormant company made up to 22 December 2006 (3 pages)
18 May 2007Resolutions
  • RES13 ‐ Company business 01/01/07
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Company business 29/01/07
(1 page)
18 May 2007Resolutions
  • RES13 ‐ Company business 01/01/07
(1 page)
7 July 2006Return made up to 23/06/06; full list of members (3 pages)
7 July 2006Return made up to 23/06/06; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 22 December 2005 (3 pages)
14 March 2006Resolutions
  • RES13 ‐ Accts deferred res appt 29/01/06
(6 pages)
14 March 2006Accounts for a dormant company made up to 22 December 2005 (3 pages)
14 March 2006Resolutions
  • RES13 ‐ Accts deferred res appt 29/01/06
(6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
15 July 2005Accounts for a dormant company made up to 22 December 2004 (7 pages)
15 July 2005Accounts for a dormant company made up to 22 December 2004 (7 pages)
29 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 July 2004Accounts for a dormant company made up to 22 December 2003 (3 pages)
29 July 2004Accounts for a dormant company made up to 22 December 2003 (3 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 22 December 2002 (3 pages)
4 July 2003Return made up to 23/06/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 22 December 2002 (3 pages)
4 July 2003Return made up to 23/06/03; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 22 December 2001 (3 pages)
23 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Accounts for a dormant company made up to 22 December 2001 (3 pages)
23 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
16 June 2001Return made up to 23/06/01; full list of members (7 pages)
16 June 2001Return made up to 23/06/01; full list of members (7 pages)
28 March 2001Accounts for a dormant company made up to 22 December 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 22 December 2000 (3 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 20-22 bedford row london WC1R 4JS (1 page)
20 January 2001Registered office changed on 20/01/01 from: 20-22 bedford row london WC1R 4JS (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
22 May 2000Ad 30/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2000Ad 30/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2000Accounting reference date extended from 30/06/00 to 22/12/00 (1 page)
27 April 2000Accounting reference date extended from 30/06/00 to 22/12/00 (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 40 west street reigate surrey RH2 9BT (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 40 west street reigate surrey RH2 9BT (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
22 September 1999Memorandum and Articles of Association (9 pages)
22 September 1999Memorandum and Articles of Association (9 pages)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Company name changed bladetwin LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Company name changed bladetwin LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
17 September 1999New director appointed (2 pages)
23 June 1999Incorporation (13 pages)
23 June 1999Incorporation (13 pages)