Background WavePink WaveYellow Wave

HHM PROPERTIES LIMITED (NI064055)

HHM PROPERTIES LIMITED (NI064055) is an active UK company. incorporated on 12 April 2007. with registered office in Carryduff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HHM PROPERTIES LIMITED has been registered for 18 years. Current directors include HERRON, William John Henry, MCGUIRE, Paul Declan.

Company Number
NI064055
Status
active
Type
ltd
Incorporated
12 April 2007
Age
18 years
Address
C/O Mcguire Farry & Co, Carryduff, BT8 8DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERRON, William John Henry, MCGUIRE, Paul Declan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHM PROPERTIES LIMITED

HHM PROPERTIES LIMITED is an active company incorporated on 12 April 2007 with the registered office located in Carryduff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HHM PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

NI064055

LTD Company

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

C/O Mcguire Farry & Co Emerson House Carryduff, BT8 8DN,

Timeline

2 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGUIRE, Lesley Barbara

Active
9 Mill Road, BallygowanBT23 6NG
Secretary
Appointed 12 Apr 2007

HERRON, William John Henry

Active
15 Herrons Road, CastlewellanBT31 9SR
Born June 1966
Director
Appointed 12 Apr 2007

MCGUIRE, Paul Declan

Active
9 Mill Road, BallygowanBT23 6NG
Born July 1966
Director
Appointed 12 Apr 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

HOPES, William

Resigned
199 Whitechurch RoadBT22 2JZ
Born October 1969
Director
Appointed 12 Apr 2007
Resigned 19 Oct 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

2

Mr Paul Declan Mcguire

Active
C/O Mcguire Farry & Co, CarryduffBT8 8DN
Born July 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2017

Mr William John Henry Herron

Active
C/O Mcguire Farry & Co, CarryduffBT8 8DN
Born June 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
20 April 2009
371S(NI)371S(NI)
Legacy
10 April 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 February 2009
402(NI)402(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
30 July 2007
296(NI)296(NI)
Legacy
30 July 2007
296(NI)296(NI)
Legacy
30 July 2007
296(NI)296(NI)
Legacy
30 July 2007
296(NI)296(NI)
Incorporation Company
12 April 2007
NEWINCIncorporation