Hhss Property Investments Ltd

General information

Name:

Hhss Property Investments Limited

Office Address:

6 Trinity Place Midland Drive B72 1TX Sutton Coldfield

Number: 09060199

Incorporation date: 2014-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hhss Property Investments came into being in 2014 as a company enlisted under no 09060199, located at B72 1TX Sutton Coldfield at 6 Trinity Place. This firm has been in business for 10 years and its current state is active. The firm's declared SIC number is 68100 meaning Buying and selling of own real estate. Tuesday 31st May 2022 is the last time when company accounts were filed.

We have a single director now controlling the following business, namely Peter S. who's been performing the director's assignments since 2014-05-28. For 9 years Nicholas S., had performed assigned duties for the business up to the moment of the resignation on 2023-10-01. One of the directors of this company is another limited company: Res Multas Holdings Limited.

Richelle M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 01 October 2023

Latest update: 12 February 2024

Res Multas Holdings Limited

Role: Corporate Director

Appointed: 01 October 2023

Address: Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

Latest update: 12 February 2024

People with significant control

Richelle M.
Notified on 23 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Res Multas Holdings Ltd
Address: 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12248055
Notified on 28 May 2020
Ceased on 23 October 2023
Nature of control:
over 3/4 of shares
Nicholas S.
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 22 May 2016
Start Date For Period Covered By Report 2014-05-28
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 May 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 12 January 2017
Annual Accounts 14 January 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 14 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode