HH NO. 6 LIMITED
Overview
Company Name | HH NO. 6 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11993284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HH NO. 6 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HH NO. 6 LIMITED located?
Registered Office Address | 6 Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HH NO. 6 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HH NO. 6 LIMITED?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for HH NO. 6 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Giles Patrick Cyril Mackay on Jun 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 18 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 25 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 23 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 119932840001 in full | 1 pages | MR04 | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 119932840001 in part | 1 pages | MR04 | ||
Registration of charge 119932840012, created on Apr 12, 2022 | 9 pages | MR01 | ||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Mar 21, 2022 | 2 pages | AP04 | ||
Registration of charge 119932840011, created on Feb 10, 2022 | 9 pages | MR01 | ||
Registration of charge 119932840010, created on Feb 08, 2022 | 13 pages | MR01 | ||
Who are the officers of HH NO. 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
CONWAY, Jonathan Paul | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | England | British | Corporate Finance Director | 263946230001 | ||||||||
GECZY, Andrew William | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | England | American | Ceo | 82820480001 | ||||||||
MACKAY, Giles Patrick Cyril | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | Monaco | British | Director | 258420060004 | ||||||||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | One New Change EC4M 9AF London Fifth Floor United Kingdom |
| 48725320001 | ||||||||||
HEWITT, Chris | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | British | Self Employed | 258420040001 | ||||||||
LAING, Iain Gordon | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | Wales | British | Risk Officer | 161330620001 | ||||||||
LOCHEAD, Brian Gerard | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | Italian | Chief Operating Officer | 257476330001 | ||||||||
MCALPINE-LEE, Nicholas Alexander | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | British | Self Employed | 188695990004 |
Who are the persons with significant control of HH NO. 6 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hh No. 6 Holdco Limited | Jan 15, 2021 | Wellington Place Fourth Floor [Ref: Csu] LS1 4AP Leeds 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Heylo Housing Group Limited | May 13, 2019 | One New Change EC4M 9AF London Fifth Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HH NO. 6 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 12, 2022 Delivered On Apr 12, 2022 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number MAN246461, which title includes the individual property known as cat I' th' window plot number 120 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 10, 2022 Delivered On Feb 17, 2022 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number NYK466219, which title includes the individual property known as northfield meadows plot number 43 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 08, 2022 Delivered On Feb 16, 2022 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number ON336628, which title includes the individual property known as ironstone place plot number 69 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 21, 2022 Delivered On Feb 01, 2022 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number DY534099, which title includes the individual property known as waterside quarter plot number 58 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 06, 2022 Delivered On Jan 14, 2022 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number NYK234666, which title includes the individual property known as grainbeck lane plot number 17 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 07, 2021 Delivered On Dec 08, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number DY424343, which title includes the individual property known as manor kingsway plot number 247 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 10, 2021 Delivered On Nov 17, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number ON336628, which title includes the individual property known as ironstone place plot number 69 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 07, 2021 Delivered On Oct 08, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number SK389507, which title includes the individual property known as cavendish view plot number 19 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2021 Delivered On Sep 16, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number SL265244, which title includes the individual property known as oteley gardens plot number 75 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2021 Delivered On Sep 13, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number CH682056, which title includes the individual property known as aston meadows plot number 9 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 18, 2021 Delivered On Aug 25, 2021 | Outstanding | ||
Brief description The whole of the land registered at the land registry under the parent title number WSX404687, which title includes the individual property known as yapton view plot number 41 and such further land as listed in the annex to the security agreement. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 29, 2021 Delivered On Feb 02, 2021 | Satisfied | ||
Brief description Please refer to instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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