Background WavePink WaveYellow Wave

HOGLEAZE STORAGE LIMITED (07523269)

HOGLEAZE STORAGE LIMITED (07523269) is an active UK company. incorporated on 9 February 2011. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOGLEAZE STORAGE LIMITED has been registered for 15 years. Current directors include JAMES, Hugo Richard, JAMES, Phillipa Helen.

Company Number
07523269
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMES, Hugo Richard, JAMES, Phillipa Helen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGLEAZE STORAGE LIMITED

HOGLEAZE STORAGE LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOGLEAZE STORAGE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07523269

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

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

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Loan Secured
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, Hugo Richard

Active
St Thomas Street, WinchesterSO23 9HJ
Born June 1959
Director
Appointed 09 Feb 2011

JAMES, Phillipa Helen

Active
St Thomas Street, WinchesterSO23 9HJ
Born March 1963
Director
Appointed 09 Feb 2011

MCLAUGHLIN, Seamus Peter

Resigned
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 09 Feb 2011
Resigned 09 Feb 2011

Persons with significant control

2

Mr Hugo Richard James

Active
Hampton, DorchesterDT2 9DZ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Phillipa Helen James

Active
Hampton, DorchesterDT2 9DZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts Amended With Made Up Date
28 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Incorporation Company
9 February 2011
NEWINCIncorporation