Background WavePink WaveYellow Wave

H & R PROPERTY GROUP LTD (12710415)

H & R PROPERTY GROUP LTD (12710415) is an active UK company. incorporated on 1 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H & R PROPERTY GROUP LTD has been registered for 5 years. Current directors include GHADERI, Ramin, VAND, Hamid.

Company Number
12710415
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
277-279 Chiswick High Road, London, W4 4PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHADERI, Ramin, VAND, Hamid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & R PROPERTY GROUP LTD

H & R PROPERTY GROUP LTD is an active company incorporated on 1 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H & R PROPERTY GROUP LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12710415

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

277-279 Chiswick High Road Chiswick London, W4 4PU,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GHADERI, Ramin

Active
Chiswick High Road, LondonW4 4PU
Born May 1977
Director
Appointed 01 Jul 2020

VAND, Hamid

Active
Chiswick High Road, LondonW4 4PU
Born March 1977
Director
Appointed 01 Jul 2020

VAND, Maria

Resigned
Chiswick High Road, LondonW4 4PU
Secretary
Appointed 20 May 2024
Resigned 20 May 2024

HAJIVAND, Hamid

Resigned
Chiswick High Road, LondonW4 4PU
Born August 1975
Director
Appointed 01 Jul 2020
Resigned 01 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Hamid Hajivand

Ceased
Chiswick High Road, LondonW4 4PU
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Aug 2020

Mr Hamid Vand

Active
Chiswick High Road, LondonW4 4PU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Ramin Ghaderi

Active
Chiswick High Road, LondonW4 4PU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Incorporation Company
1 July 2020
NEWINCIncorporation