Company NameHiruko Properties Ltd
DirectorJohn Anthony Smart
Company StatusActive
Company Number10655449
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52.11 Woolyard Bermondsey Street
London
SE1 3UD
Director NameMrs Siri Mariana Holmdahl Melchior Smart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52.11 Woolyard Bermondsey Street
London
SE1 3UD

Location

Registered AddressUnit 52.11 Woolyard
52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

4 February 2022Delivered on: 14 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 10 November 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 364 old ford road london E3 5TA - title no. EGL319387.
Outstanding
14 November 2019Delivered on: 18 November 2019
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 364 old ford road, london E3 5TA.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 364 old ford road, london E3 5TA.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
3 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
20 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
6 April 2022Satisfaction of charge 106554490002 in full (1 page)
6 April 2022Satisfaction of charge 106554490001 in full (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 February 2022Registration of charge 106554490004, created on 4 February 2022 (36 pages)
26 August 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 November 2020Registration of charge 106554490003, created on 6 November 2020 (7 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 November 2019Registration of charge 106554490002, created on 14 November 2019 (21 pages)
15 November 2019Registration of charge 106554490001, created on 14 November 2019 (40 pages)
9 October 2019Termination of appointment of Siri Mariana Holmdahl Melchior Smart as a director on 9 October 2019 (1 page)
8 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Notification of Urban Eye Properties Ltd as a person with significant control on 7 March 2017 (2 pages)
26 March 2018Cessation of Urban Eye Properties Ltd as a person with significant control on 13 March 2018 (1 page)
13 March 2018Notification of Urban Eye Properties Ltd as a person with significant control on 7 March 2017 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
13 March 2018Cessation of John Anthony Smart as a person with significant control on 6 March 2018 (1 page)
23 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 100,002
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 100,002
(3 pages)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 2
(30 pages)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 2
(30 pages)