Background WavePink WaveYellow Wave

HDS PROPERTY LIMITED (12924070)

HDS PROPERTY LIMITED (12924070) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HDS PROPERTY LIMITED has been registered for 5 years. Current directors include NEHRU, Rajiv.

Company Number
12924070
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
869 High Road, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEHRU, Rajiv
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDS PROPERTY LIMITED

HDS PROPERTY LIMITED is an active company incorporated on 2 October 2020 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 and 1 other business activity. HDS PROPERTY LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12924070

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
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

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

869 High Road London, N12 8QA,

Previous Addresses

Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England
From: 19 October 2023To: 9 May 2024
A E L Markhams Ltd 201 Haverstock Hill London NW3 4QG United Kingdom
From: 2 October 2020To: 19 October 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEHRU, Rajiv

Active
Park Road, RickmansworthWD3 1RE
Born April 1985
Director
Appointed 17 Oct 2023

STEIN, Howard David

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born June 1955
Director
Appointed 02 Oct 2020
Resigned 17 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Haverstock Hill, LondonNW3 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2020

Mr Howard David Stein

Ceased
201 Haverstock Hill, LondonNW3 4QG
Born June 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Oct 2020
Ceased 03 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 February 2025
AAMDAAMD
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Incorporation Company
2 October 2020
NEWINCIncorporation