Background WavePink WaveYellow Wave

H DEE HOLDINGS LIMITED (12597142)

H DEE HOLDINGS LIMITED (12597142) is an active UK company. incorporated on 12 May 2020. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. H DEE HOLDINGS LIMITED has been registered for 5 years. Current directors include DEE, Hannah Louise, DEE, Harry Charles Wells.

Company Number
12597142
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEE, Hannah Louise, DEE, Harry Charles Wells
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H DEE HOLDINGS LIMITED

H DEE HOLDINGS LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. H DEE HOLDINGS LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12597142

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

H DEE CONSULTING LIMITED
From: 5 October 2021To: 11 June 2025
H DEE HOLDINGS LIMITED
From: 12 May 2020To: 5 October 2021
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Previous Addresses

Triune Court Monks Cross Drive Huntington York YO32 9GZ England
From: 9 November 2023To: 9 December 2025
The Stables Little Coldharbour Farm, Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD England
From: 11 March 2021To: 9 November 2023
The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD England
From: 10 March 2021To: 11 March 2021
Twin Firs the Common, Downley High Wycombe Buckinghamshire HP13 5YJ England
From: 20 January 2021To: 10 March 2021
Gresham House 5-7 st Pauls Street Leeds LS1 2JG England
From: 12 May 2020To: 20 January 2021
Timeline

2 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEE, Hannah Louise

Active
Monks Cross Drive, YorkYO32 9GZ
Born July 1991
Director
Appointed 22 Mar 2024

DEE, Harry Charles Wells

Active
Bramham, WetherbyLS23 6LP
Born January 1991
Director
Appointed 12 May 2020

DEE, Hannah Louise

Resigned
Little Coldharbour Farm, Tong Lane, Tunbridge WellsTN3 8AD
Secretary
Appointed 04 Jan 2021
Resigned 10 Mar 2021

AUKER HUTTON SECRETARIES LIMITED

Resigned
Tong Lane, Tunbridge WellsTN3 8AD
Corporate secretary
Appointed 10 Mar 2021
Resigned 18 Oct 2023

Persons with significant control

1

Harry Charles Wells Dee

Active
Tong Lane, Tunbridge WellsTN3 8AD
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Resolution
5 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Incorporation Company
12 May 2020
NEWINCIncorporation