Company NameH.H.R. Investments Limited
Company StatusActive
Company Number08084435
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 12 months ago)

Business Activity

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

Directors

Director NameMiss Harriet Frederica Spalding
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMrs Helen Catherine Woods
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Richard Thomas Harriman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NamePaula Davidson
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Hhr Investments Holding Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£73,488
Cash£76,224
Current Liabilities£60,757

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 May 2023 (12 months ago)
Next Return Due8 June 2024 (2 weeks, 5 days from now)

Filing History

4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 January 2020Director's details changed for Miss Harriet Frederica Spalding on 20 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
17 April 2018Secretary's details changed for Paula Davidson on 4 April 2018 (1 page)
31 January 2018Director's details changed for Mr Richard Thomas Harriman on 30 January 2018 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
5 June 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Miss Harriet Frederica Harriman on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Helen Catherine Harriman on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Helen Catherine Harriman on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Harriet Frederica Harriman on 17 May 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(7 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(7 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Director's details changed for Miss Harriet Frederica Harriman on 25 May 2015 (2 pages)
8 June 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(7 pages)
8 June 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
8 June 2015Director's details changed for Miss Harriet Frederica Harriman on 25 May 2015 (2 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(7 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(7 pages)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 13 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Director's details changed for Harriet Frederica Harriman on 25 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Richard Thomas Harriman on 25 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Richard Thomas Harriman on 25 May 2013 (2 pages)
2 July 2013Director's details changed for Helen Catherine Harriman on 25 May 2013 (2 pages)
2 July 2013Secretary's details changed for Paula Davidson on 25 May 2013 (2 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Director's details changed for Harriet Frederica Harriman on 25 May 2013 (2 pages)
2 July 2013Register inspection address has been changed (1 page)
2 July 2013Secretary's details changed for Paula Davidson on 25 May 2013 (2 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
2 July 2013Director's details changed for Helen Catherine Harriman on 25 May 2013 (2 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
22 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
2 October 2012Registered office address changed from Waterloo House 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Waterloo House 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Waterloo House 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom on 2 October 2012 (1 page)
25 May 2012Incorporation (38 pages)
25 May 2012Incorporation (38 pages)