Company NameH & M Property Holdings Ltd
DirectorLee Charles McDowell
Company StatusActive
Company Number10479309
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Lee Charles McDowell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB

Location

Registered AddressGeorge House
Hallsford Bridge Industrial Estate
Ongar
Essex
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

20 May 2022Delivered on: 20 May 2022
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 8 greenwich avenue, brentwood, CM14 4SW as registered under title number EX887503.
Outstanding
8 October 2021Delivered on: 13 October 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 15 homeway, romford, RM3 0HD.
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: One Savings Bank PLC (Trading as Kent Reliance)

Classification: A registered charge
Particulars: 22 middle road, ingrave, brentwood, essex, CM13 3QS.
Outstanding
5 February 2021Delivered on: 5 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Parklands, thorndon approach, brentwood, CM13 3PA as registered at the land registry with title number EX476736.
Outstanding
18 October 2019Delivered on: 26 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: George house hallsford bridge industrial estate stondon road ongar essex t/no's EX723889 and EX740363.
Outstanding
1 October 2019Delivered on: 4 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 21 June 2017
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Parklands manor thorndon approach herongate essex.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
20 May 2022Registration of charge 104793090007, created on 20 May 2022 (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 November 2021Satisfaction of charge 104793090004 in full (1 page)
25 November 2021Satisfaction of charge 104793090001 in full (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
14 October 2021Change of details for Mr Lee Charles Mcdowell as a person with significant control on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Lee Charles Mcdowell on 14 October 2021 (2 pages)
13 October 2021Registration of charge 104793090006, created on 8 October 2021 (4 pages)
21 July 2021Registration of charge 104793090005, created on 8 July 2021 (4 pages)
5 February 2021Registration of charge 104793090004, created on 5 February 2021 (4 pages)
30 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
20 October 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
7 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
28 July 2020Amended total exemption full accounts made up to 30 November 2017 (6 pages)
28 July 2020Amended total exemption full accounts made up to 30 November 2018 (7 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB on 28 November 2019 (1 page)
26 October 2019Registration of charge 104793090003, created on 18 October 2019 (36 pages)
4 October 2019Registration of charge 104793090002, created on 1 October 2019 (60 pages)
13 September 2019Administrative restoration application (3 pages)
13 September 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
13 September 2019Accounts for a dormant company made up to 30 November 2017 (3 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Registered office address changed from , 10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom to 181-183 Station Lane Hornchurch RM12 6LL on 25 March 2019 (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
3 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
3 December 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
21 June 2017Registration of charge 104793090001, created on 8 June 2017 (6 pages)
21 June 2017Registration of charge 104793090001, created on 8 June 2017 (6 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
(28 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 100
(28 pages)