Company Name5H Property And Investments Limited
DirectorsThomas James Hudson and Sophie Eleanor Hudson
Company StatusActive
Company Number13458684
CategoryPrivate Limited Company
Incorporation Date15 June 2021(2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas James Hudson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMrs Sophie Eleanor Hudson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

12 May 2023Delivered on: 17 May 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 21 southgrove road, sheffield, S10 2NP.
Outstanding

Filing History

2 November 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
17 May 2023Registration of charge 134586840001, created on 12 May 2023 (4 pages)
11 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 October 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
28 February 2022Change of details for Mr Thomas James Hudson as a person with significant control on 29 June 2021 (2 pages)
24 February 2022Notification of Sophie Eleanor Hudson as a person with significant control on 29 June 2021 (2 pages)
24 February 2022Change of details for Mr Thomas James Hudson as a person with significant control on 29 June 2021 (2 pages)
17 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (32 pages)
8 November 2021Change of share class name or designation (2 pages)
4 November 2021Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
(4 pages)
1 November 2021Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
(4 pages)
13 October 2021Second filing of Confirmation Statement dated 15 September 2021 (3 pages)
12 October 2021Director's details changed for Mrs Sophie Eleanor Hudson on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Thomas James Hudson on 12 October 2021 (2 pages)
11 October 2021Appointment of Mrs Sophie Eleanor Hudson as a director on 30 September 2021 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 04.11.2021.
(4 pages)
15 September 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 01.11.2021.
(4 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/10/2021.
(4 pages)
15 June 2021Incorporation
Statement of capital on 2021-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)