Background WavePink WaveYellow Wave

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. (05136468)

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. (05136468) is an active UK company. incorporated on 24 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. has been registered for 21 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
05136468
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. is an active company incorporated on 24 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05136468

LTD Company

Age

21 Years

Incorporated 24 May 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

14 Holywell Row London, EC2A 4JB,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYD, Creighton William Harrison

Active
14 Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 24 May 2004

HEFFRON, Patrick Mark Creighton

Active
14 Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 24 May 2004

BOYD, Gail Ann

Resigned
Killyfaddy Manor, ClogherBT76 0XR
Secretary
Appointed 24 May 2004
Resigned 25 Sept 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 24 May 2004
Resigned 24 May 2004

BOYD, Gail Ann

Resigned
Killyfaddy Manor, ClogherBT76 0XR
Born January 1947
Director
Appointed 24 May 2004
Resigned 25 Sept 2014

CREIGHTON, Niall Waring

Resigned
Moyrusk House Bushfield Road, CraigavonBT67 0JB
Born November 1953
Director
Appointed 24 May 2004
Resigned 25 Sept 2014

Persons with significant control

3

2 Active
1 Ceased
Main Street, HillsboroughBT26 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
7 February 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2010
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
88(2)R88(2)R
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 May 2004
NEWINCIncorporation