Hh No.1 New Holdings Limited LEEDS


Hh No.1 New Holdings Limited is a private limited company registered at 6 Wellington Place, Fourth Floor [Ref: Csu], Leeds LS1 4AP. Incorporated on 2020-09-25, this 3-year-old company is run by 2 directors.
Director Jonathan C., appointed on 15 January 2021. Director Andrew G., appointed on 15 January 2021.
The company is officially classified as "dormant company" (SIC code: 99999). According to CH database there was a change of name on 2021-01-18 and their previous name was Hamsard 3590 Limited.
The last confirmation statement was sent on 2023-01-15 and the deadline for the next filing is 2024-01-29. Moreover, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Hh No.1 New Holdings Limited Address / Contact

Office Address 6 Wellington Place
Office Address2 Fourth Floor [ref: Csu]
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 12905718
Date of Incorporation Fri, 25th Sep 2020
Industry Dormant Company
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 March 2022

Jonathan C.

Position: Director

Appointed: 15 January 2021

Andrew G.

Position: Director

Appointed: 15 January 2021

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 January 2021

Resigned: 21 September 2021

Jonathan C.

Position: Director

Appointed: 18 December 2020

Resigned: 18 December 2020

Andrew G.

Position: Director

Appointed: 18 December 2020

Resigned: 18 December 2020

Giles M.

Position: Director

Appointed: 05 November 2020

Resigned: 18 December 2020

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 25 September 2020

Resigned: 05 November 2020

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 25 September 2020

Resigned: 05 November 2020

Jonathan J.

Position: Director

Appointed: 25 September 2020

Resigned: 05 November 2020

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we found, there is Heylo Housing Group Limited from Leeds, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Giles M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hhgl Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Heylo Housing Group Limited

6 Wellington Place, Fourth Floor [Ref: Csu], Leeds, LS1 4AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 01114304
Notified on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles M.

Notified on 18 December 2020
Ceased on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hhgl Limited

Witan Gate House 500-600 Witan Gate, Milton Keynes, MK9 1BA, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 00523022
Notified on 18 December 2020
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles M.

Notified on 5 November 2020
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Squire Patton Boggs Directors Limited

Premier Place 2 & A Half Devonshire Square, London, EC2M 4UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 25 September 2020
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3590 January 18, 2021

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2023
filed on: 2nd, February 2024
Free Download (46 pages)

Company search