Background WavePink WaveYellow Wave

HATHOR PROPERTY LIMITED (08895495)

HATHOR PROPERTY LIMITED (08895495) is an active UK company. incorporated on 14 February 2014. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HATHOR PROPERTY LIMITED has been registered for 12 years. Current directors include REID, Henry George Donald, SCHIFF, Frederick John.

Company Number
08895495
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REID, Henry George Donald, SCHIFF, Frederick John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHOR PROPERTY LIMITED

HATHOR PROPERTY LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HATHOR PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08895495

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HATHOR LONDON PROPERTY DEVELOPMENT LIMITED
From: 14 February 2014To: 3 July 2014
Contact
Address

2 Castle Business Village 36 Station Road Hampton, TW12 2BX,

Previous Addresses

26 Flat a 26 Ongar Road London SW6 1SJ
From: 3 July 2014To: 25 April 2016
Flat C 31 Lower Belgrave Street London SW1W 0LS United Kingdom
From: 14 February 2014To: 3 July 2014
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REID, Henry George Donald

Active
36 Station Road, HamptonTW12 2BX
Born June 1984
Director
Appointed 02 Jul 2014

SCHIFF, Frederick John

Active
36 Station Road, HamptonTW12 2BX
Born October 1984
Director
Appointed 06 Aug 2014

COWEN, Lucinda

Resigned
Flat A, LondonSW6 1SJ
Born May 1959
Director
Appointed 14 Feb 2014
Resigned 06 Aug 2014

Persons with significant control

2

Mr Henry George Donald Reid

Active
36 Station Road, HamptonTW12 2BX
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Frederick John Schiff

Active
36 Station Road, HamptonTW12 2BX
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Resolution
31 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Incorporation Company
14 February 2014
NEWINCIncorporation