Background WavePink WaveYellow Wave

H A PROPERTY INVESTMENTS LIMITED (SC440426)

H A PROPERTY INVESTMENTS LIMITED (SC440426) is an active UK company. incorporated on 16 January 2013. with registered office in Perth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H A PROPERTY INVESTMENTS LIMITED has been registered for 13 years. Current directors include HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica, WOODS, Helen Catherine.

Company Number
SC440426
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
5 Whitefriars Cresent, Perth, PH2 0PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica, WOODS, Helen Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H A PROPERTY INVESTMENTS LIMITED

H A PROPERTY INVESTMENTS LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Perth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H A PROPERTY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC440426

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PR COMMERCIAL INVESTMENTS LIMITED
From: 16 January 2013To: 14 August 2013
Contact
Address

5 Whitefriars Cresent Perth, PH2 0PA,

Previous Addresses

Moray House 39 st. John Street Perth PH1 5HQ
From: 30 July 2013To: 17 May 2018
1 Fetteresk Cottages Penicuik Midlothian EH26 9BX Scotland
From: 16 January 2013To: 30 July 2013
Timeline

6 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 17 Jul 2013

SPALDING, Harriet Frederica

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987
Director
Appointed 17 Jul 2013

WOODS, Helen Catherine

Active
Urlay Nook Road, Stockton On TeesTS1 60A
Born February 1985
Director
Appointed 17 Jul 2013

RALPH, Barbara Catherine

Resigned
Fetteresk Cottages, PenicuikEH26 9BX
Secretary
Appointed 16 Jan 2013
Resigned 17 Jul 2013

RALPH, Patrick

Resigned
Fetteresk Cottages, PenicuikEH26 9BX
Born February 1952
Director
Appointed 16 Jan 2013
Resigned 17 Jul 2013

Persons with significant control

1

Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Incorporation Company
16 January 2013
NEWINCIncorporation