Company NameHWH Investment Properties Ltd
DirectorIan Hepple
Company StatusActive
Company Number09752559
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Ian Hepple
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleTechician
Country of ResidenceEngland
Correspondence Address16 Kingsland
Jesmond
Newcastle Upon Tyne
NE2 3AL

Location

Registered Address16 Kingsland
Jesmond
Newcastle Upon Tyne
NE2 3AL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

7 December 2022Delivered on: 9 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 joicey road gateshead NE9 5HN.
Outstanding

Filing History

14 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 December 2022Registration of charge 097525590001, created on 7 December 2022 (4 pages)
13 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
5 September 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
26 August 2019Director's details changed for Mr Ian Hepple on 25 August 2019 (2 pages)
26 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
26 August 2019Change of details for Mr Ian Hepple as a person with significant control on 25 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
27 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 September 2017Registered office address changed from 7 Colfe Road London SE23 2ES England to 16 Kingsland Jesmond Newcastle upon Tyne NE2 3AL on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 7 Colfe Road London SE23 2ES England to 16 Kingsland Jesmond Newcastle upon Tyne NE2 3AL on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)