You are here: bizstats.co.uk > a-z index > H list > HQ list

Hqcb Properties (hq5 (2)) Limited LONDON


Hqcb Properties (hq5 (2)) started in year 2002 as Private Limited Company with registration number 04525202. The Hqcb Properties (hq5 (2)) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 30th Floor. Postal code: E14 5AB.

At present there are 4 directors in the the firm, namely Ian B., Rebecca W. and Katy K. and others. In addition one secretary - Jeremy T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hqcb Properties (hq5 (2)) Limited Address / Contact

Office Address 30th Floor
Office Address2 One Canada Square
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525202
Date of Incorporation Tue, 3rd Sep 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 06 December 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Katy K.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Anna H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 30 June 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

Russell L.

Position: Director

Appointed: 03 September 2002

Resigned: 21 May 2021

George I.

Position: Director

Appointed: 03 September 2002

Resigned: 01 July 2021

A A.

Position: Director

Appointed: 03 September 2002

Resigned: 31 December 2019

John G.

Position: Secretary

Appointed: 03 September 2002

Resigned: 17 July 2020

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Cwcb Holdings Limited from Canary Wharf, United Kingdom. This PSC is categorised as "a private limited company", 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.

Cwcb Holdings Limited

One Canada Square, Canary Wharf, E14 5AB, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3452890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (23 pages)

Company search

Advertisements