Background WavePink WaveYellow Wave

HH ESTATES (PROPERTIES) LIMITED (10652380)

HH ESTATES (PROPERTIES) LIMITED (10652380) is an active UK company. incorporated on 4 March 2017. with registered office in Heywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HH ESTATES (PROPERTIES) LIMITED has been registered for 9 years. Current directors include FITTON, Simon Oliver, MARTIN, Jamie.

Company Number
10652380
Status
active
Type
ltd
Incorporated
4 March 2017
Age
9 years
Address
2c Birchmill Business Centre, Heywood, OL10 2QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITTON, Simon Oliver, MARTIN, Jamie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH ESTATES (PROPERTIES) LIMITED

HH ESTATES (PROPERTIES) LIMITED is an active company incorporated on 4 March 2017 with the registered office located in Heywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HH ESTATES (PROPERTIES) LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10652380

LTD Company

Age

9 Years

Incorporated 4 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2c Birchmill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Previous Addresses

3 Foxley Hall Mews Foxley Close Lymm WA13 0BP United Kingdom
From: 20 November 2017To: 10 February 2023
668 Woodborough Road Nottingham NG3 5FS United Kingdom
From: 4 March 2017To: 20 November 2017
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
Loan Secured
Oct 18
Loan Cleared
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FITTON, Simon Oliver

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1976
Director
Appointed 04 Mar 2017

MARTIN, Jamie

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1978
Director
Appointed 04 Mar 2017

Persons with significant control

2

Mr Jamie Martin

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2017

Mr Simon Oliver Fitton

Active
Heywood Old Road, HeywoodOL10 2QQ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Incorporation Company
4 March 2017
NEWINCIncorporation