Company NameHughtin Properties Limited
DirectorsSteven Michael Howat and Nicholas John Stuttard
Company StatusActive
Company Number11298435
CategoryPrivate Limited Company
Incorporation Date9 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Steven Michael Howat
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 April 2021(3 years after company formation)
Appointment Duration3 years
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Nicholas John Stuttard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(3 years after company formation)
Appointment Duration3 years
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Michael Bedford Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Motney Hill Road
Rainham
Gillingham
Medway
ME8 7TZ
Director NameMr Miles Thomas Tinklin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Motney Hill Road
Rainham
Gillingham
Medway
ME8 7TZ
Secretary NameMr Michael Bedford Hughes
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Motney Hill Road
Rainham
Gillingham
Medway
ME8 7TZ

Location

Registered Address55 Broadway
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

6 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
9 December 2023Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 9 December 2023 (1 page)
9 December 2023Director's details changed for Mr Nicholas John Stuttard on 9 December 2023 (2 pages)
9 December 2023Change of details for Roswell Industrial Limited as a person with significant control on 9 December 2023 (2 pages)
9 December 2023Director's details changed for Mr Steven Michael Howat on 9 December 2023 (2 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 March 2023Registered office address changed from 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ England to 55 Broadway London SW1H 0BD on 27 March 2023 (1 page)
30 May 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
30 May 2022Director's details changed for Mr Nicholas John Stuttard on 22 April 2021 (2 pages)
30 May 2022Change of details for Roswell Industrial Limited as a person with significant control on 22 April 2021 (2 pages)
30 May 2022Director's details changed for Mr Steven Michael Howat on 22 April 2021 (2 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 April 2021Cessation of Michael Bedford Hughes as a person with significant control on 22 April 2021 (1 page)
23 April 2021Termination of appointment of Michael Bedford Hughes as a director on 22 April 2021 (1 page)
23 April 2021Registered office address changed from 18 Hartford Close Harborne Birmingham B17 8AU United Kingdom to 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ on 23 April 2021 (1 page)
23 April 2021Termination of appointment of Miles Thomas Tinklin as a director on 22 April 2021 (1 page)
23 April 2021Appointment of Mr Nicholas John Stuttard as a director on 22 April 2021 (2 pages)
23 April 2021Appointment of Steven Michael Howat as a director on 22 April 2021 (2 pages)
23 April 2021Notification of Roswell Industrial Limited as a person with significant control on 22 April 2021 (2 pages)
23 April 2021Cessation of Miles Thomas Tinklin as a person with significant control on 22 April 2021 (1 page)
23 April 2021Termination of appointment of Michael Bedford Hughes as a secretary on 22 April 2021 (1 page)
17 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
11 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 May 2018Notification of Michael Bedford Hughes as a person with significant control on 9 April 2018 (2 pages)
21 May 2018Cessation of Michael Bedford Hughes as a person with significant control on 9 April 2018 (1 page)
9 April 2018Incorporation
Statement of capital on 2018-04-09
  • GBP 100
(24 pages)