Background WavePink WaveYellow Wave

HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED (09703600)

HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED (09703600) is an active UK company. incorporated on 27 July 2015. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED has been registered for 10 years. Current directors include CHALLIS, Nicola, GRAY, David.

Company Number
09703600
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHALLIS, Nicola, GRAY, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED

HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED is an active company incorporated on 27 July 2015 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HATTON STREET PROPERTY PARTNERS (IBERIA) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09703600

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

FLETCHER BAY VENTURES LIMITED
From: 27 July 2015To: 21 June 2016
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
9 Hatton Street Level 5 London NW8 8PL England
From: 27 July 2015To: 4 October 2022
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 16
Director Joined
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 01 Jun 2023

GRAY, David

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born July 1959
Director
Appointed 27 Jul 2015

BARNES, Andrew John

Resigned
Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 27 Jul 2015
Resigned 30 Nov 2016

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2019
AAAnnual Accounts
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Legacy
23 July 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Resolution
21 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2015
NEWINCIncorporation