Company NameHatti Holdings Limited
DirectorsDean Hoyland and Deborah Hoyland
Company StatusActive
Company Number10272075
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Dean Hoyland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby House, Mylord Crescent Camperdown Industrial
Newcastle Upon Tyne
NE12 5UJ
Director NameMrs Deborah Hoyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby House, Mylord Crescent Camperdown Industrial
Newcastle Upon Tyne
NE12 5UJ
Secretary NameMr Dean Hoyland
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressAshby House, Mylord Crescent Camperdown Industrial
Newcastle Upon Tyne
NE12 5UJ

Location

Registered AddressAshby House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

8 September 2017Delivered on: 8 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property know as parade of shops at broadway circle, blyth, NE24 2PG.
Outstanding
15 December 2016Delivered on: 19 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Registered office address changed from Fao Newton and Co Jarrow Business Centre, Viking Business Park Jarrow NE32 3DT England to Ashby House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 11 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 September 2017Registration of charge 102720750002, created on 8 September 2017 (37 pages)
8 September 2017Registration of charge 102720750002, created on 8 September 2017 (37 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 December 2016Registration of charge 102720750001, created on 15 December 2016 (42 pages)
19 December 2016Registration of charge 102720750001, created on 15 December 2016 (42 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 2
(28 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 2
(28 pages)