Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HWJC Properties Ltd
HWJC Properties Ltd is an active company incorporated on 11 February 2020 with the registered office located in Sheffield, South Yorkshire. HWJC Properties Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12456329
Private limited company
Age
5 years
Incorporated
11 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 April 2025
(8 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(12 days remaining)
Learn more about HWJC Properties Ltd
Contact
Update Details
Address
4 Park Square Thorncliffe Park Ind Est
Newton Chambers Road, Chapeltown
Sheffield
S35 2PH
England
Address changed on
29 Jul 2022
(3 years ago)
Previous address was
152 Braithwell Road Ravenfield Rotherham South Yorkshire S65 4LP United Kingdom
Companies in S35 2PH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Joe Woodhouse
Director • British • Lives in England • Born in Feb 1987
Laura Woodhouse
Director • British • Lives in England • Born in Sep 1985
JL Woodhouse Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Family Wealth 101 Limited
Joe Woodhouse and Laura Woodhouse are mutual people.
Active
JL Woodhouse Holdings Ltd
Joe Woodhouse and Laura Woodhouse are mutual people.
Active
Slater Woodhouse Developments Limited
Joe Woodhouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£71.52K
Increased by £71.52K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.43M
Increased by £282.81K (+25%)
Total Liabilities
-£1.09M
Decreased by £68.25K (-6%)
Net Assets
£341.58K
Increased by £351.06K (-3702%)
Debt Ratio (%)
76%
Decreased by 24.66% (-24%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
23 Days Ago on 25 Nov 2025
Charge Satisfied
23 Days Ago on 25 Nov 2025
Charge Satisfied
1 Month Ago on 10 Nov 2025
New Charge Registered
1 Month Ago on 3 Nov 2025
New Charge Registered
1 Month Ago on 3 Nov 2025
Charge Satisfied
1 Month Ago on 3 Nov 2025
New Charge Registered
2 Months Ago on 17 Oct 2025
Mr Joe Woodhouse Details Changed
5 Months Ago on 16 Jul 2025
Mrs Laura Woodhouse Details Changed
5 Months Ago on 16 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Apr 2025
Get Alerts
Get Credit Report
Discover HWJC Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 124563290001 in full
Submitted on 25 Nov 2025
Registration of charge 124563290011, created on 25 November 2025
Submitted on 25 Nov 2025
Satisfaction of charge 124563290002 in full
Submitted on 10 Nov 2025
Registration of charge 124563290010, created on 3 November 2025
Submitted on 10 Nov 2025
Registration of charge 124563290009, created on 3 November 2025
Submitted on 3 Nov 2025
Satisfaction of charge 124563290003 in full
Submitted on 3 Nov 2025
Registration of charge 124563290008, created on 17 October 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Joe Woodhouse on 16 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mrs Laura Woodhouse on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 24 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs