ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC-One Properties 5 Limited

HC-One Properties 5 Limited is an active company incorporated on 4 October 1985 with the registered office located in London, Greater London. HC-One Properties 5 Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01952719
Private limited company
Age
40 years
Incorporated 4 October 1985
Size
Unreported
Confirmation
Submitted
Dated 2 October 2025 (2 months ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 7 Nov 2025 (29 days ago)
Previous address was Southgate House Archer Street Darlington County Durham DL3 6AH
Telephone
03339998701
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Assistant Vice President, UK Accounting • British • Lives in UK • Born in Sep 1985
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in England • Born in Apr 1994
HC-One Properties Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ga HC Reit Ii CH UK Walstead Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
St. Cloud Care Limited
Jorge Manrique Charro, Michael John Pierpoint, and 2 more are mutual people.
Active
London Residential Healthcare Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Tewkesbury Care Home Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
LRH Homes Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Propco Two Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.8M
Increased by £108K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£74.26M
Decreased by £5.92M (-7%)
Total Liabilities
-£1.65M
Decreased by £4.32M (-72%)
Net Assets
£72.61M
Decreased by £1.6M (-2%)
Debt Ratio (%)
2%
Decreased by 5.22% (-70%)
Latest Activity
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Charge Satisfied
22 Days Ago on 14 Nov 2025
Registered Address Changed
29 Days Ago on 7 Nov 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 6 Nov 2025
Mr Khalid Ahmed Hayat Appointed
1 Month Ago on 24 Oct 2025
Mr Michael John Pierpoint Appointed
1 Month Ago on 24 Oct 2025
Get Credit Report
Discover HC-One Properties 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a notification of the appointment of a secretary was removed on 20/11/2025 as it is no longer considered to form part of the register.
Submitted on 20 Nov 2025
Information not on the register a termination of appointment of a secretary was removed on 20/11/2025 as it is no longer considered to form part of the register.
Submitted on 20 Nov 2025
Satisfaction of charge 019527190040 in full
Submitted on 14 Nov 2025
Satisfaction of charge 019527190037 in full
Submitted on 14 Nov 2025
Satisfaction of charge 019527190038 in full
Submitted on 14 Nov 2025
Satisfaction of charge 019527190039 in full
Submitted on 14 Nov 2025
Satisfaction of charge 019527190041 in full
Submitted on 14 Nov 2025
Satisfaction of charge 019527190042 in full
Submitted on 14 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 6 November 2025
Submitted on 7 Nov 2025
Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH to 5 Churchill Place 10th Floor London E14 5HU on 7 November 2025
Submitted on 7 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year