Background WavePink WaveYellow Wave

HEWITT PROPERTY + DESIGN LTD (11794245)

HEWITT PROPERTY + DESIGN LTD (11794245) is an active UK company. incorporated on 29 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEWITT PROPERTY + DESIGN LTD has been registered for 7 years. Current directors include HEWITT, Claire Nicola, WILLIAMS, Elizabeth Pamela Ann, WILLIAMS, Nigel Saint John.

Company Number
11794245
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEWITT, Claire Nicola, WILLIAMS, Elizabeth Pamela Ann, WILLIAMS, Nigel Saint John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEWITT PROPERTY + DESIGN LTD

HEWITT PROPERTY + DESIGN LTD is an active company incorporated on 29 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEWITT PROPERTY + DESIGN LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11794245

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
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 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 1 September 2022To: 5 February 2025
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 29 January 2019To: 1 September 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Secured
Jul 20
Director Joined
Mar 21
Director Left
Jan 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Apr 23
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILLIAMS, Elizabeth Pamela Ann

Active
LondonSE24 9LR
Secretary
Appointed 31 Jan 2022

HEWITT, Claire Nicola

Active
LondonSE24 9LR
Born June 1975
Director
Appointed 29 Jan 2019

WILLIAMS, Elizabeth Pamela Ann

Active
LondonSE24 9LR
Born February 1964
Director
Appointed 20 Feb 2025

WILLIAMS, Nigel Saint John

Active
LondonSE24 9LR
Born May 1963
Director
Appointed 23 May 2019

HEWITT, Paul Damian

Resigned
306 High Street, CroydonCR0 1NG
Born September 1974
Director
Appointed 08 Jul 2019
Resigned 17 Apr 2023

WILLIAMS, Elizabeth Pamela Ann

Resigned
Park Lane, CroydonCR9 1XS
Born February 1964
Director
Appointed 25 Mar 2021
Resigned 31 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Pamela Ann Williams

Active
LondonSE24 9LR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023

Mr Nigel Saint John Williams

Active
LondonSE24 9LR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023

Mrs Claire Nicola Hewitt

Ceased
LondonSE24 9LR
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Incorporation Company
29 January 2019
NEWINCIncorporation