Company NameHRW2 Holdings Limited
Company StatusActive
Company Number10387975
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Richard Haskins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Chester Way Kennington
London
SE11 4UT
Director NameMr Simon Victor Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Grove Hill Road
London
SE5 8DF
Director NameMr Martin Waters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Nourse Close
Woodeaton
OX3 9TJ

Location

Registered AddressUnit 10 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

22 December 2016Delivered on: 3 January 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: The leasehold land being unit 10, 8 bluelion place, 237 long lane, london, SE1 4PU registered at the land registry with title number TGL193701.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 August 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 June 2018Registered office address changed from Unit 2 Blue Lion Place 237 Long Lane London SE1 4PU England to Unit 10 Blue Lion Place 237 Long Lane London SE1 4PU on 11 June 2018 (1 page)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 January 2017Registration of charge 103879750002, created on 22 December 2016 (9 pages)
3 January 2017Registration of charge 103879750002, created on 22 December 2016 (9 pages)
23 December 2016Registration of charge 103879750001, created on 22 December 2016 (17 pages)
23 December 2016Registration of charge 103879750001, created on 22 December 2016 (17 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 99
(30 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 99
(30 pages)