Background WavePink WaveYellow Wave

HAWTREY PROPERTIES LIMITED (09727083)

HAWTREY PROPERTIES LIMITED (09727083) is an active UK company. incorporated on 11 August 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAWTREY PROPERTIES LIMITED has been registered for 10 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
09727083
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTREY PROPERTIES LIMITED

HAWTREY PROPERTIES LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAWTREY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09727083

LTD Company

Age

10 Years

Incorporated 11 August 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 23 May 2023
C/O B Webber Holdings Limited Suite 1, 1st Floor 1 Duchess Street London W1W 6AN
From: 11 August 2015To: 7 June 2019
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jun 21
Director Left
Apr 22
Loan Secured
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 11 Aug 2015

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 01 Jun 2021

WEBBER, John David

Resigned
154 Brent Street, LondonNW4 2DR
Born April 1947
Director
Appointed 11 Aug 2015
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Incorporation Company
11 August 2015
NEWINCIncorporation