Background WavePink WaveYellow Wave

HGIT CENTRAL CITY COVENTRY LIMITED (13980713)

HGIT CENTRAL CITY COVENTRY LIMITED (13980713) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HGIT CENTRAL CITY COVENTRY LIMITED has been registered for 4 years. Current directors include HINDMARCH, Barry Edward, REA, Briony Jayne, HGR II INTERNATIONAL INVESTMENT MANAGER LLC.

Company Number
13980713
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HINDMARCH, Barry Edward, REA, Briony Jayne, HGR II INTERNATIONAL INVESTMENT MANAGER LLC
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGIT CENTRAL CITY COVENTRY LIMITED

HGIT CENTRAL CITY COVENTRY LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HGIT CENTRAL CITY COVENTRY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13980713

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
Esplanade, JerseyJE1 0BD
Corporate secretary
Appointed 01 Nov 2024

HINDMARCH, Barry Edward

Active
Sackville Street, LondonW1S 3DG
Born October 1968
Director
Appointed 25 Aug 2023

REA, Briony Jayne

Active
Sackville Street, LondonW1S 3DG
Born December 1988
Director
Appointed 14 Nov 2024

HGR II INTERNATIONAL INVESTMENT MANAGER LLC

Active
Orange Street, Wilmington19801
Corporate director
Appointed 16 Mar 2022

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 16 Mar 2022
Resigned 01 Nov 2024

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 16 Mar 2022
Resigned 25 Aug 2023

LEE, Anthony Matthew

Resigned
Sackville Street, LondonW1S 3DG
Born April 1972
Director
Appointed 25 Aug 2023
Resigned 14 Nov 2024

MEREDITH, Edgeline Jovero

Resigned
Sackville Street, LondonW1S 3DG
Born May 1989
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2024

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 16 Mar 2022
Resigned 25 Aug 2023

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 25 Aug 2023
Resigned 25 Aug 2023

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 16 Mar 2022
Resigned 25 Aug 2023

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2022
NEWINCIncorporation