Company NameHWL 001 Limited
DirectorAshleigh Jayne Dell'Aquila
Company StatusActive
Company Number11628767
CategoryPrivate Limited Company
Incorporation Date17 October 2018(5 years, 6 months ago)
Previous NameHW Legacy Holdings Limited

Business Activity

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

Directors

Director NameMrs Ashleigh Jayne Dell'Aquila
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(4 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 High Street
Norton
Stockton-On-Tees
TS20 1DS
Director NameMr Paul Thomas Henderson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 High Street
Norton
Stockton-On-Tees
TS20 1DS

Location

Registered Address118 High Street
Norton
Stockton-On-Tees
TS20 1DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

7 March 2019Delivered on: 7 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 porlock road, billingham TS23 2SG.
Outstanding

Filing History

10 October 2023Appointment of Mrs Ashleigh Jayne Dell'aquila as a director on 30 September 2023 (2 pages)
5 October 2023Registered office address changed from Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD England to 118 High Street Norton Stockton-on-Tees England TS20 1DS on 5 October 2023 (1 page)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
3 October 2023Cessation of Hw Legacy Holdings Limited as a person with significant control on 13 September 2023 (1 page)
3 October 2023Notification of Ashleigh Jayne Dell'aquila as a person with significant control on 13 September 2023 (2 pages)
7 July 2023Micro company accounts made up to 28 February 2022 (5 pages)
25 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
26 May 2022Registered office address changed from 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 26 May 2022 (1 page)
4 March 2022Registered office address changed from 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW England to 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 4 March 2022 (1 page)
2 March 2022Registered office address changed from PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 4 4 Cemetery Lodge Redcar Lane Redcar Cleveland TS10 2DW on 2 March 2022 (1 page)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
23 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 July 2021Registered office address changed from Tobias House St. Marks Court Thornaby Stockton-on-Tees TS17 6QW United Kingdom to PO Box Vo1 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on 20 July 2021 (1 page)
11 December 2020Director's details changed for Mr Paul Thomas Henderson on 28 November 2020 (2 pages)
23 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
9 June 2020Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
19 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 October 2019Change of details for Hwl 001 Limited as a person with significant control on 12 September 2019 (2 pages)
12 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-03
(3 pages)
12 September 2019Change of name notice (2 pages)
4 September 2019Notification of Hwl 001 Limited as a person with significant control on 30 August 2019 (2 pages)
4 September 2019Cessation of Paul Thomas Henderson as a person with significant control on 30 August 2019 (1 page)
7 March 2019Registration of charge 116287670001, created on 7 March 2019 (3 pages)
17 October 2018Incorporation
Statement of capital on 2018-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)