Background WavePink WaveYellow Wave

HH PROPERTIES (MIDLANDS) LIMITED (12451338)

HH PROPERTIES (MIDLANDS) LIMITED (12451338) is an active UK company. incorporated on 10 February 2020. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HH PROPERTIES (MIDLANDS) LIMITED has been registered for 6 years. Current directors include HARGREAVES, Peter John, HARGREAVES, Tracey, HIGGITT, Neil Gary and 1 others.

Company Number
12451338
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARGREAVES, Peter John, HARGREAVES, Tracey, HIGGITT, Neil Gary, HIGGITT, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH PROPERTIES (MIDLANDS) LIMITED

HH PROPERTIES (MIDLANDS) LIMITED is an active company incorporated on 10 February 2020 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HH PROPERTIES (MIDLANDS) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12451338

LTD Company

Age

6 Years

Incorporated 10 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
From: 5 August 2022To: 5 April 2024
Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN England
From: 10 February 2020To: 5 August 2022
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 10 Feb 2020

HARGREAVES, Tracey

Active
StourbridgeDY8 1LU
Born April 1965
Director
Appointed 01 Apr 2024

HIGGITT, Neil Gary

Active
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 10 Feb 2020

HIGGITT, Susan Jane

Active
StourbridgeDY8 1LU
Born June 1961
Director
Appointed 01 Apr 2024

Persons with significant control

2

Mr Peter John Hargreaves

Active
StourbridgeDY8 1LU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2020

Mr Neil Gary Higgitt

Active
StourbridgeDY8 1LU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Administrative Restoration Company
4 May 2022
RT01RT01
Gazette Dissolved Compulsory
29 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 February 2020
NEWINCIncorporation