Background WavePink WaveYellow Wave

HW REAL ESTATE UK LTD. (11402917)

HW REAL ESTATE UK LTD. (11402917) is an active UK company. incorporated on 7 June 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HW REAL ESTATE UK LTD. has been registered for 7 years. Current directors include PATEL, Habib, WILMS, Johann Erich.

Company Number
11402917
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
British Cables Company Ltd, Manchester, M9 8FP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Habib, WILMS, Johann Erich
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW REAL ESTATE UK LTD.

HW REAL ESTATE UK LTD. is an active company incorporated on 7 June 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HW REAL ESTATE UK LTD. was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11402917

LTD Company

Age

7 Years

Incorporated 7 June 2018

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

British Cables Company Ltd Delaunays Road Manchester, M9 8FP,

Previous Addresses

Moore Stephens 110-114 Duke Street Liverpool L1 5AG United Kingdom
From: 7 June 2018To: 10 October 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANO ANTON, David

Active
110-114 Duke Street, LiverpoolL1 5AG
Secretary
Appointed 07 Jun 2018

PATEL, Habib

Active
Delaunays Road, ManchesterM9 8FP
Born August 1975
Director
Appointed 01 Jul 2025

WILMS, Johann Erich

Active
110-114 Duke Street, LiverpoolL1 5AG
Born August 1948
Director
Appointed 07 Jun 2018

CANO ANTON, David

Resigned
110-114 Duke Street, LiverpoolL1 5AG
Born January 1973
Director
Appointed 07 Jun 2018
Resigned 18 Sept 2018

SAMUEL, Kevin Ian

Resigned
Delaunays Road, ManchesterM9 8FP
Born February 1958
Director
Appointed 18 Sept 2018
Resigned 30 Jun 2024

Persons with significant control

1

Johann Erich Wilms

Active
110-114 Duke Street, LiverpoolL1 5AG
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Incorporation Company
7 June 2018
NEWINCIncorporation