Background WavePink WaveYellow Wave

ST. HOGGS PROPERTY INVESTMENTS LIMITED (11426184)

ST. HOGGS PROPERTY INVESTMENTS LIMITED (11426184) is an active UK company. incorporated on 21 June 2018. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ST. HOGGS PROPERTY INVESTMENTS LIMITED has been registered for 7 years. Current directors include MARSHALL, Patricia, SMITH, William David.

Company Number
11426184
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Huddersfield, HD2 1GQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MARSHALL, Patricia, SMITH, William David
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. HOGGS PROPERTY INVESTMENTS LIMITED

ST. HOGGS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 June 2018 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ST. HOGGS PROPERTY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11426184

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 30 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

10 weeks left

Last Filed

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

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield, HD2 1GQ,

Previous Addresses

Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England
From: 21 June 2018To: 22 February 2023
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Patricia

Active
DewsburyWF13 1HF
Born March 1956
Director
Appointed 21 Jun 2018

SMITH, William David

Active
Staintondale, ScarboroughYO13 0AX
Born August 1946
Director
Appointed 28 Mar 2023

Persons with significant control

1

Dr Thomas Richard Smith

Active
Staintondale, ScarboroughYO13 0EZ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Incorporation Company
21 June 2018
NEWINCIncorporation