Background WavePink WaveYellow Wave

HATTON STREET PROPERTY PARTNERS LIMITED (09791372)

HATTON STREET PROPERTY PARTNERS LIMITED (09791372) is an active UK company. incorporated on 23 September 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 LIMITED has been registered for 10 years. Current directors include CHALLIS, Nicola, GRAY, David John.

Company Number
09791372
Status
active
Type
ltd
Incorporated
23 September 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 John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON STREET PROPERTY PARTNERS LIMITED

HATTON STREET PROPERTY PARTNERS LIMITED is an active company incorporated on 23 September 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 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09791372

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
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: 11 April 2023
9 Hatton Street 5th Floor London NW8 8PL England
From: 23 September 2015To: 4 October 2022
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
May 16
Director Joined
Jul 20
Owner Exit
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 08 Jul 2020

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 23 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
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 31 Oct 2023

Mr David John Gray

Ceased
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Total Exemption Full
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Legacy
17 January 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2015
NEWINCIncorporation