Background WavePink WaveYellow Wave

HOGG ESTATES LIMITED (05037984)

HOGG ESTATES LIMITED (05037984) is an active UK company. incorporated on 9 February 2004. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOGG ESTATES LIMITED has been registered for 22 years. Current directors include REED, Fred George.

Company Number
05037984
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Middlesex House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REED, Fred George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGG ESTATES LIMITED

HOGG ESTATES LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOGG ESTATES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05037984

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

52 High Street Harrow on the Hill Middlesex HA1 3LL
From: 9 February 2004To: 20 October 2011
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REED, Fred George

Active
130 College Road, HarrowHA1 1BQ
Secretary
Appointed 14 Feb 2006

REED, Fred George

Active
130 College Road, HarrowHA1 1BQ
Born October 1976
Director
Appointed 05 Aug 2005

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 09 Feb 2004
Resigned 09 Feb 2004

GOULTON, Steven

Resigned
Rowan House, ChorleywoodWD3 5SW
Secretary
Appointed 09 Feb 2004
Resigned 14 Feb 2006

MAYCOCK, Gregory Ronald

Resigned
98 The Queens Drive, RickmansworthWD3 8LX
Born September 1977
Director
Appointed 05 Aug 2005
Resigned 16 Jun 2008

MAYCOCK, Simon Nicholas

Resigned
43 Azalea Walk, PinnerHA5 2EJ
Born July 1970
Director
Appointed 05 Aug 2005
Resigned 16 Jun 2008

MORGAN, David Llewellyn Thomas

Resigned
85 Sharps Lane, RuislipHA4 7HZ
Born January 1945
Director
Appointed 09 Feb 2004
Resigned 16 Jun 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 09 Feb 2004
Resigned 09 Feb 2004

Persons with significant control

1

Mr Fred George Reed

Active
130 College Road, HarrowHA1 1BQ
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
88(2)R88(2)R
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
6 April 2004
88(2)R88(2)R
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation