Company NameHRR Properties Limited
DirectorsDavid John Rhodes and Helen Rachel Rhodes
Company StatusActive
Company Number06394580
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)
Previous NameMus2All Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressScriventon House
Speldhurst
Tunbridge Wells
TN3 0TU
Director NameMrs Helen Rachel Rhodes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressScriventon House
Speldhurst
Tunbridge Wells
TN3 0TU
Secretary NameMrs Helen Rachel Rhodes
StatusCurrent
Appointed01 October 2018(10 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address15 Austin Friars
C/O Endeavour Financial Limited
London
EC2N 2HE
Director NameIan David Mouat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Footway
Langton Green
Tunbridge Wells
Kent
TN3 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address15 Austin Friars
C/O Endeavour Financial Limited
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr David John Rhodes
50.01%
Ordinary
5k at £1Mrs Helen Rachel Rhodes
49.99%
Ordinary

Financials

Year2014
Net Worth£318,036
Current Liabilities£198,381

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

5 May 2021Delivered on: 10 May 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 51 frankfield rise, tunbridge wells, TN2 5LF.
Outstanding
17 March 2021Delivered on: 17 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 9 the ferns, tunbridge wells, TN1 2JT registered at hm land registry with title number K334841.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
18 January 2023Withdrawal of the directors' register information from the public register (1 page)
18 January 2023Directors' register information at 18 January 2023 on withdrawal from the public register (1 page)
17 January 2023Change of details for Mrs Helen Rachel Rhodes as a person with significant control on 10 April 2021 (2 pages)
17 January 2023Change of details for Mr David John Rhodes as a person with significant control on 10 April 2021 (2 pages)
17 January 2023Elect to keep the directors' register information on the public register (1 page)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
23 September 2021Registered office address changed from C/O Endeavour Financial Ltd 3rd Floor 37 Lombard Street London EC3V 9BQ to 15 Austin Friars C/O Endeavour Financial Limited London EC2N 2HE on 23 September 2021 (1 page)
19 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
10 May 2021Registration of charge 063945800002, created on 5 May 2021 (6 pages)
17 March 2021Registration of charge 063945800001, created on 17 March 2021 (7 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
(3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Endeavour Financial Ltd 3rd Floor 37 Lombard Street London EC3V 9BQ on 10 October 2018 (2 pages)
1 October 2018Appointment of Mrs Helen Rachel Rhodes as a secretary on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2018 (1 page)
1 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Ian Mouat as a director (1 page)
28 September 2011Termination of appointment of Ian Mouat as a director (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 09/10/08; full list of members (4 pages)
13 November 2008Return made up to 09/10/08; full list of members (4 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Incorporation (18 pages)
9 October 2007Incorporation (18 pages)