Company NameH & H 1 Ltd
DirectorsBeverley Paula Coyne and Nigel Exley Coyne
Company StatusActive
Company Number09847949
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Beverley Paula Coyne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Nigel Exley Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

7 February 2019Delivered on: 8 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 26 st thomas road brentwood essex CM14 4DB - title number EX250805.
Outstanding
10 January 2019Delivered on: 21 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
8 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 January 2021Confirmation statement made on 28 October 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 February 2019Registration of charge 098479490003, created on 7 February 2019 (36 pages)
21 January 2019Registration of charge 098479490002, created on 10 January 2019 (61 pages)
8 January 2019Confirmation statement made on 28 October 2018 with updates (4 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Director's details changed for Mrs Beverley Paula Coyne on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 May 2016Registration of charge 098479490001, created on 20 May 2016 (26 pages)
27 May 2016Registration of charge 098479490001, created on 20 May 2016 (26 pages)
29 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 100
(29 pages)
29 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-29
  • GBP 100
(29 pages)