Background WavePink WaveYellow Wave

HHSS PROPERTY INVESTMENTS LTD (09060199)

HHSS PROPERTY INVESTMENTS LTD (09060199) is an active UK company. incorporated on 28 May 2014. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HHSS PROPERTY INVESTMENTS LTD has been registered for 11 years. Current directors include MCLAREN, Richelle Charlene.

Company Number
09060199
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCLAREN, Richelle Charlene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHSS PROPERTY INVESTMENTS LTD

HHSS PROPERTY INVESTMENTS LTD is an active company incorporated on 28 May 2014 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HHSS PROPERTY INVESTMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09060199

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 28 February 2023 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 May 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 11 June 2024
For period ending 28 May 2024
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 10 November 2020To: 17 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 10 November 2020
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
From: 11 August 2015To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB United Kingdom
From: 28 May 2014To: 11 August 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
New Owner
Jul 17
Owner Exit
Apr 21
Director Joined
Aug 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCLAREN, Richelle Charlene

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born December 1986
Director
Appointed 23 Oct 2023

SELLMAN, Nick

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Secretary
Appointed 28 May 2014
Resigned 01 Oct 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 28 May 2014
Resigned 01 Oct 2023

STEER, Peter James

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 01 Oct 2023
Resigned 23 Oct 2023

RES MULTAS HOLDINGS LIMITED

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Oct 2023
Resigned 23 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Ms. Richelle Charlene Mclaren

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Ceased 23 Oct 2023

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2021
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 February 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Incorporation Company
28 May 2014
NEWINCIncorporation