Background WavePink WaveYellow Wave

SHH PROPERTIES LIMITED (09469380)

SHH PROPERTIES LIMITED (09469380) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHH PROPERTIES LIMITED has been registered for 11 years. Current directors include HARRIS, Graham Andrew, HOGAN, Neil Mark Paul, SPENCE, David James Magnus.

Company Number
09469380
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
1 Vencourt Place Ravenscourt Park, London, W6 9NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS, Graham Andrew, HOGAN, Neil Mark Paul, SPENCE, David James Magnus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHH PROPERTIES LIMITED

SHH PROPERTIES LIMITED is an active company incorporated on 3 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHH PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09469380

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1 Vencourt Place Ravenscourt Park Hammersmith London, W6 9NU,

Previous Addresses

1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 3 March 2015To: 17 March 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Nov 17
Loan Secured
Jan 18
Funding Round
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Loan Cleared
Feb 23
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIS, Graham Andrew

Active
Ravenscourt Park, LondonW6 9NU
Born June 1963
Director
Appointed 03 Mar 2015

HOGAN, Neil Mark Paul

Active
Ravenscourt Park, LondonW6 9NU
Born October 1962
Director
Appointed 03 Mar 2015

SPENCE, David James Magnus

Active
Ravenscourt Park, LondonW6 9NU
Born February 1957
Director
Appointed 03 Mar 2015

JACOBS, Alvin Harris

Resigned
Ravenscourt Park, LondonW6 9NU
Born June 1950
Director
Appointed 03 Mar 2015
Resigned 16 Nov 2017

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 03 Mar 2015
Resigned 03 Mar 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Neil Mark Paul Hogan

Active
Ravenscourt Park, LondonW6 9NU
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr David James Magnus Spence

Active
Ravenscourt Park, LondonW6 9NU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Graham Andrew Harris

Active
Ravenscourt Park, LondonW6 9NU
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Vencourt Place, LondonW6 9NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Incorporation Company
3 March 2015
NEWINCIncorporation