Company NameH&H Prime Properties Management Ltd
DirectorsFrangiskos Hadjihannas and Joseph Hadjihannas
Company StatusActive
Company Number09522488
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frangiskos Hadjihannas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCypriot
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address8 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Director NameMr Joseph Hadjihannas
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Secretary NameHCS Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 April 2015(same day as company formation)
Correspondence AddressOffice 501 5th Floor
Charitini Building
95 Arch. Makariou Iii
Agios Antonios
1071

Location

Registered Address8 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

25 May 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 May 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
2 August 2021Registered office address changed from Flat 10 Norway House 21-24 Cockspur Street London SW1Y 5BN England to 8 Cedar Drive Hatch End Pinner Middlesex HA5 4DE on 2 August 2021 (1 page)
2 August 2021Change of details for Mr Frangiskos Hadjihannas as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Joseph Hadjihannas on 2 August 2021 (2 pages)
2 August 2021Change of details for Mr Joseph Hadjihannas as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Frangiskos Hadjihannas on 2 August 2021 (2 pages)
11 May 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)