Background WavePink WaveYellow Wave

H & D PROPERTY SERVICES LIMITED (02275036)

H & D PROPERTY SERVICES LIMITED (02275036) is an active UK company. incorporated on 7 July 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. H & D PROPERTY SERVICES LIMITED has been registered for 37 years. Current directors include RIJKEN, Hendrik.

Company Number
02275036
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
Suite 1 Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIJKEN, Hendrik
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & D PROPERTY SERVICES LIMITED

H & D PROPERTY SERVICES LIMITED is an active company incorporated on 7 July 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. H & D PROPERTY SERVICES LIMITED was registered 37 years ago.(SIC: 68100, 68320)

Status

active

Active since 37 years ago

Company No

02275036

LTD Company

Age

37 Years

Incorporated 7 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SIENNA INVESTMENTS LIMITED
From: 7 July 1988To: 8 December 1988
Contact
Address

Suite 1 Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Monkville House Monkville Avenue London NW11 0AH
From: 2 December 2013To: 6 September 2024
126 Aldersgate Street London EC1A 4JQ
From: 7 July 1988To: 2 December 2013
Timeline

3 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Dec 13
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RIJKEN, Hendrik

Active
Dikkenbergweg 54, Bennekom
Born July 1950
Director
Appointed 16 Oct 1998

COOPER, David James

Resigned
4 Well Place, WallingfordOX10 6QZ
Secretary
Appointed 31 Dec 1992
Resigned 31 Jul 1995

HARTLEY, Mark Graham

Resigned
15 Church Hill, PurleyCR8 3QP
Secretary
Appointed 31 Jul 1995
Resigned 22 Mar 2001

HARTLEY, Mark Graham

Resigned
15 Church Hill, PurleyCR8 3QP
Secretary
Appointed N/A
Resigned 31 Dec 1992

TMP BUSINESS SERVICES LTD

Resigned
Aldersgate Street, LondonEC1A 4JQ
Corporate secretary
Appointed 01 Nov 2004
Resigned 02 Dec 2013

TMP BUSINESS SERVICES LTD

Resigned
126 Aldersgate Street, LondonEC1A 4JQ
Corporate secretary
Appointed 22 Mar 2001
Resigned 05 Jul 2004

COOPER, David James

Resigned
4 Well Place, WallingfordOX10 6QZ
Born August 1949
Director
Appointed N/A
Resigned 31 Dec 1992

HARTLEY, Mark Graham

Resigned
15 Church Hill, PurleyCR8 3QP
Born February 1956
Director
Appointed N/A
Resigned 31 Dec 1992

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Born May 1945
Director
Appointed 31 Dec 1992
Resigned 27 Nov 1998

RIJKEN, Paul Adrian

Resigned
Edesweg, Bennekom
Born June 1979
Director
Appointed 03 Dec 2013
Resigned 20 Jan 2026

Persons with significant control

1

Mr Hendrik Rijken

Active
137-139 Brent Street, LondonNW4 4DJ
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
244244
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363aAnnual Return
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
8 February 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
363aAnnual Return
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
403aParticulars of Charge Subject to s859A
Legacy
29 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
12 March 1994
403aParticulars of Charge Subject to s859A
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363x363x
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
13 February 1990
363363
Legacy
25 April 1989
288288
Certificate Change Of Name Company
7 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1988
PUC 2PUC 2
Legacy
14 October 1988
224224
Legacy
6 September 1988
287Change of Registered Office
Legacy
6 September 1988
288288
Incorporation Company
7 July 1988
NEWINCIncorporation