ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HV Properties LLP

HV Properties LLP is an active company incorporated on 12 February 2010 with the registered office located in Stanmore, Greater London. HV Properties LLP was registered 15 years ago.
Status
Active
Active since incorporation
Company No
OC352290
Limited liability partnership
Age
15 years
Incorporated 12 February 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
Padma Villa
2 Reenglass Road
Stanmore
HA7 4NT
England
Address changed on 24 Aug 2023 (2 years ago)
Previous address was 342 Regents Park Road London N3 2LJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
PSC • British • Lives in UK • Born in Aug 1970
British • Lives in England • Born in Oct 1953
British • Lives in England • Born in Dec 1953
British • Lives in UK • Born in Aug 1973
British • Lives in UK • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stantia Properties Limited
Mr Hitesh Hirji Gami and Mr Kanji Khimji Jesani are mutual people.
Active
HHG Limited
Mrs Hashmita Gami and Mr Hitesh Hirji Gami are mutual people.
Active
K & K Properties Limited
Mr Kanji Khimji Jesani is a mutual person.
Active
Independent Buying Consortium Limited
Vinod Patel is a mutual person.
Active
Allneeds Group Limited
Vinod Patel is a mutual person.
Active
K K Properties (UK) Limited
Mr Kanji Khimji Jesani is a mutual person.
Active
G8K Limited
Mr Hitesh Hirji Gami is a mutual person.
Active
Ep2 Packaging Ltd
Mr Hitesh Hirji Gami is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£60.63K
Increased by £3.32K (+6%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£726.47K
Increased by £3.62K (+1%)
Total Liabilities
-£23.41K
Decreased by £1.07K (-4%)
Net Assets
£703.06K
Increased by £4.7K (+1%)
Debt Ratio (%)
3%
Decreased by 0.16% (-5%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Registered Address Changed
2 Years Ago on 24 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 7 Jan 2023
Full Accounts Submitted
3 Years Ago on 26 Jul 2022
Get Credit Report
Discover HV Properties LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 25 Mar 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 20 Jul 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 27 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 5 Oct 2023
Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 24 August 2023
Submitted on 24 Aug 2023
Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 24 March 2023
Submitted on 24 Mar 2023
Confirmation statement made on 12 February 2023 with no updates
Submitted on 2 Mar 2023
Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 7 January 2023
Submitted on 7 Jan 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 26 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year