HH NO.1 NEW HOLDINGS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
HH NO.1 NEW HOLDINGS LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
HH NO.1 NEW HOLDINGS LIMITED was incorporated 3 years ago on 25/09/2020 and has the registered number: 12905718. The accounts status is GROUP and accounts are next due on 30/06/2025.
HH NO.1 NEW HOLDINGS LIMITED was incorporated 3 years ago on 25/09/2020 and has the registered number: 12905718. The accounts status is GROUP and accounts are next due on 30/06/2025.
HH NO.1 NEW HOLDINGS LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
6 WELLINGTON PLACE
LEEDS
LS1 4AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3590 LIMITED (until 18/01/2021)
HAMSARD 3590 LIMITED (until 18/01/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-03-21 | CURRENT | ||
ANDREW WILLIAM GEZCY | Jul 1963 | American | Director | 2021-01-15 | CURRENT |
JONATHAN CONWAY | Jun 1975 | British | Director | 2021-01-15 | CURRENT |
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2020-09-25 UNTIL 2020-11-05 | RESIGNED | ||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2020-09-25 UNTIL 2020-11-05 | RESIGNED | ||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-01-15 UNTIL 2021-09-21 | RESIGNED | ||
GILES PATRICK CYRIL MACKAY | Mar 1962 | British | Director | 2020-11-05 UNTIL 2020-12-18 | RESIGNED |
GILES PATRICK CYRIL MACKAY | Mar 1962 | British | Director | 2020-11-05 UNTIL 2021-01-15 | RESIGNED |
JONATHAN JAMES JONES | Oct 1967 | British | Director | 2020-09-25 UNTIL 2020-11-05 | RESIGNED |
MR ANDREW WILLIAM GECZY | Jul 1963 | American | Director | 2020-12-18 UNTIL 2020-12-18 | RESIGNED |
JONATHAN CONWAY | Dec 1975 | British | Director | 2020-12-18 UNTIL 2020-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heylo Housing Group Limited | 2021-01-15 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Giles Patrick Cyril Mackay | 2020-12-18 - 2021-01-15 | 3/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Hhgl Limited | 2020-12-18 - 2020-12-18 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Giles Patrick Cyril Mackay | 2020-11-05 - 2020-12-18 | 3/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Squire Patton Boggs Directors Limited | 2020-09-25 - 2020-11-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |