HH NO. 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHH NO. 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11159018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HH NO. 3 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HH NO. 3 LIMITED located?

    Registered Office Address
    6 Wellington Place
    4th Floor [Ref: Csu]
    LS1 4AP Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HH NO. 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEYLO HOUSING INVESTMENTS 3 LIMITEDJan 19, 2018Jan 19, 2018

    What are the latest accounts for HH NO. 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HH NO. 3 LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for HH NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Registration of charge 111590180038, created on Jan 13, 2026

    8 pagesMR01

    Registration of charge 111590180037, created on Oct 06, 2025

    8 pagesMR01

    Termination of appointment of Jonathan Paul Conway as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    39 pagesAA

    Director's details changed for Mr Giles Patrick Cyril Mackay on Jun 05, 2024

    2 pagesCH01

    Registration of charge 111590180036, created on Jan 16, 2024

    8 pagesMR01

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    38 pagesAA

    Registration of charge 111590180035, created on Oct 10, 2023

    8 pagesMR01

    Registration of charge 111590180034, created on Jul 05, 2023

    8 pagesMR01

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Registration of charge 111590180033, created on Apr 05, 2023

    8 pagesMR01

    Registration of charge 111590180032, created on Feb 10, 2023

    9 pagesMR01

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Registration of charge 111590180031, created on Oct 17, 2022

    10 pagesMR01

    Registration of charge 111590180030, created on Oct 07, 2022

    15 pagesMR01

    Registration of charge 111590180029, created on Apr 12, 2022

    8 pagesMR01

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Mar 21, 2022

    2 pagesAP04

    Registration of charge 111590180028, created on Feb 07, 2022

    9 pagesMR01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Change of details for Heylo Housing Group Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC05

    Who are the officers of HH NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    GECZY, Andrew William
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomAmerican82820480001
    MACKAY, Giles Patrick Cyril
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    MonacoBritish57807880014
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02540309
    48725320001
    CONWAY, Jonathan Paul
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomBritish263946230001
    HEWITT, Christopher Andrew
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    England
    United KingdomBritish188696250001
    LAING, Iain Gordon
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    WalesBritish161330620001
    LOCHEAD, Brian Gerard
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomItalian257476330001
    MCALPINE-LEE, Nicholas Alexander
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    England
    United KingdomBritish188695990004

    Who are the persons with significant control of HH NO. 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    Jan 19, 2018
    Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    6
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11104403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0