ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HH No. 1 Limited

HH No. 1 Limited is an active company incorporated on 10 July 2014 with the registered office located in Leeds, West Yorkshire. HH No. 1 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09123811
Private limited company
Age
11 years
Incorporated 10 July 2014
Size
Unreported
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 5 years 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 (9 months remaining)
Contact
Address
6 Wellington Place
Fourth Floor [Ref: Csu]
Leeds
LS1 4AP
England
Address changed on 30 Nov 2021 (3 years ago)
Previous address was 5th Floor One New Change London EC4M 9AF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Corporate Finance Director • British • Lives in UK • Born in Jun 1975
Director • Ceo • American • Lives in UK • Born in Jul 1963
Director • British • Lives in Monaco • Born in Mar 1962
HH No.1 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HH No.1 Holdings Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 2 more are mutual people.
Active
HH No. 5 Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 2 more are mutual people.
Active
HH No. 6 Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 2 more are mutual people.
Active
HH No. 2 Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 1 more are mutual people.
Active
HH No. 3 Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 1 more are mutual people.
Active
Heylo Housing Secured Bond Plc
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 1 more are mutual people.
Active
HH No.6 Holdco Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 1 more are mutual people.
Active
HH No.7 Limited
Squire Patton Boggs Secretarial Services Limited, Andrew William Geczy, and 1 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
£1.56M
Increased by £1.46M (+1457%)
Turnover
£15.14M
Increased by £1.48M (+11%)
Employees
Unreported
Same as previous period
Total Assets
£572.65M
Increased by £27.91M (+5%)
Total Liabilities
-£61.09M
Increased by £3.42M (+6%)
Net Assets
£511.55M
Increased by £24.5M (+5%)
Debt Ratio (%)
11%
Increased by 0.08% (+1%)
Latest Activity
New Charge Registered
1 Month Ago on 21 Jul 2025
Jonathan Paul Conway Resigned
4 Months Ago on 15 Apr 2025
New Charge Registered
4 Months Ago on 14 Apr 2025
New Charge Registered
7 Months Ago on 9 Jan 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
New Charge Registered
11 Months Ago on 8 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 22 Jul 2024
Giles Patrick Cyril Mackay Details Changed
1 Year 3 Months Ago on 5 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 8 Apr 2024
Get Credit Report
Discover HH No. 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 091238110077, created on 21 July 2025
Submitted on 24 Jul 2025
Registration of charge 091238110076, created on 14 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Jonathan Paul Conway as a director on 15 April 2025
Submitted on 16 Apr 2025
Registration of charge 091238110075, created on 9 January 2025
Submitted on 13 Jan 2025
Full accounts made up to 30 September 2024
Submitted on 31 Dec 2024
Registration of charge 091238110074, created on 8 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 29 September 2024 with no updates
Submitted on 9 Oct 2024
Registration of charge 091238110073, created on 22 July 2024
Submitted on 26 Jul 2024
Director's details changed for Giles Patrick Cyril Mackay on 5 June 2024
Submitted on 5 Jun 2024
Registration of charge 091238110072, created on 8 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year