Company NameHHR Properties Limited
Company StatusDissolved
Company Number05841673
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameHampton Hill Richmond Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin David Richard Burke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Woolneigh Street
London
Sw6
Director NameMr Andrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Irene Road
London
SW6 4AP
Secretary NameMr Andrew Rowley McLelland
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Irene Road
London
SW6 4AP
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Rowley Mclelland
50.00%
Ordinary
1 at £1Martin David Richard Burke
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,593
Cash£20,449
Current Liabilities£83,160

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Registered office address changed from C/O Sixth Floor 9 Argyll Street London W1F 7TG to 7-8 Market Place London W1W 8AG on 4 July 2022 (1 page)
22 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
27 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 June 2019Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Notification of Andrew Mclelland as a person with significant control on 1 May 2016 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
3 July 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
3 July 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
3 July 2013Total exemption full accounts made up to 5 October 2012 (11 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG United Kingdom on 26 June 2013 (1 page)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
3 July 2012Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 9 Argyll Street London W1F 7TG United Kingdom on 3 July 2012 (1 page)
26 June 2012Registered office address changed from 43 Conduit Street London W1S 2YJ on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 43 Conduit Street London W1S 2YJ on 26 June 2012 (1 page)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
7 June 2011Company name changed hampton hill richmond LIMITED\certificate issued on 07/06/11
  • CONNOT ‐
(3 pages)
7 June 2011Company name changed hampton hill richmond LIMITED\certificate issued on 07/06/11
  • CONNOT ‐
(3 pages)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
5 May 2011Change of name notice (2 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
(1 page)
5 May 2011Change of name notice (2 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
(1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
17 June 2010Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Andrew Rowley Mclelland on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Martin David Richard Burke on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 July 2009Return made up to 08/06/09; full list of members (4 pages)
16 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
6 January 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
6 January 2009Full accounts made up to 30 September 2008 (14 pages)
6 January 2009Full accounts made up to 30 September 2008 (14 pages)
15 August 2008Return made up to 08/06/08; full list of members (4 pages)
15 August 2008Return made up to 08/06/08; full list of members (4 pages)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
30 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 October 2007Return made up to 08/06/07; full list of members (7 pages)
2 October 2007Return made up to 08/06/07; full list of members (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
25 July 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 82 st john street london EC1M 4JN (1 page)
16 June 2006Registered office changed on 16/06/06 from: 82 st john street london EC1M 4JN (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
8 June 2006Incorporation (18 pages)
8 June 2006Incorporation (18 pages)