Background WavePink WaveYellow Wave

HOG PROPERTIES LIMITED (11679928)

HOG PROPERTIES LIMITED (11679928) is an active UK company. incorporated on 15 November 2018. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOG PROPERTIES LIMITED has been registered for 7 years. Current directors include MARTIN, David, MARTIN, Katrina, MARTIN, Kerryanne and 1 others.

Company Number
11679928
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Portland House, Kettering, NN15 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARTIN, David, MARTIN, Katrina, MARTIN, Kerryanne, MARTIN, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOG PROPERTIES LIMITED

HOG PROPERTIES LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOG PROPERTIES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11679928

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

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

Portland House 11-13 Station Road Kettering, NN15 7HH,

Previous Addresses

Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD United Kingdom
From: 15 November 2018To: 9 December 2021
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Capital Update
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
New Owner
Dec 18
Loan Secured
Mar 19
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MARTIN, David

Active
11-13 Station Road, KetteringNN15 7HH
Born June 1961
Director
Appointed 15 Nov 2018

MARTIN, Katrina

Active
11-13 Station Road, KetteringNN15 7HH
Born April 1964
Director
Appointed 01 Jan 2021

MARTIN, Kerryanne

Active
11-13 Station Road, KetteringNN15 7HH
Born September 1969
Director
Appointed 01 Jan 2021

MARTIN, Richard

Active
11-13 Station Road, KetteringNN15 7HH
Born October 1965
Director
Appointed 15 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mr David Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 01 Jan 2021

Mr Richard Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Legacy
7 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2018
SH19Statement of Capital
Legacy
7 December 2018
CAP-SSCAP-SS
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Incorporation Company
15 November 2018
NEWINCIncorporation