HPP PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Director's details changed for Mr Jonathan Peter Chandler on 2025-07-10 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
| 11/03/2511 March 2025 | Appointment of Mr Stuart John Smith as a director on 2025-02-27 |
| 11/03/2511 March 2025 | Termination of appointment of Jill Hebden as a director on 2025-02-13 |
| 13/01/2513 January 2025 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13 |
| 13/01/2513 January 2025 | Registered office address changed from 22 Berghem Mews Blythe Road London W14 0HN England to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13 |
| 20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 21/11/2421 November 2024 | Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07 |
| 02/09/242 September 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Confirmation statement made on 2024-04-06 with updates |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 26/06/2426 June 2024 | Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-06-30 |
| 18/08/2318 August 2023 | Memorandum and Articles of Association |
| 18/08/2318 August 2023 | Resolutions |
| 18/08/2318 August 2023 | Resolutions |
| 06/07/236 July 2023 | Notification of Wildstone Development Limited as a person with significant control on 2023-06-30 |
| 06/07/236 July 2023 | Registered office address changed from 31 the Firs Bowdon Cheshire WA14 2TF to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2023-07-06 |
| 06/07/236 July 2023 | Termination of appointment of David Patoff as a director on 2023-06-30 |
| 06/07/236 July 2023 | Termination of appointment of Jonathan Jack Patoff as a director on 2023-06-30 |
| 06/07/236 July 2023 | Appointment of Mr Damian Cox as a director on 2023-06-30 |
| 06/07/236 July 2023 | Appointment of Mr Philip Henrik Allard as a director on 2023-06-30 |
| 06/07/236 July 2023 | Appointment of Mr Jonathan Chandler as a director on 2023-06-30 |
| 06/07/236 July 2023 | Cessation of Jonathan Jack Patoff as a person with significant control on 2023-06-30 |
| 06/07/236 July 2023 | Appointment of Mrs Jennifer Lyn Smith as a director on 2023-06-30 |
| 06/07/236 July 2023 | Cessation of David Patoff as a person with significant control on 2023-06-30 |
| 06/07/236 July 2023 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 30/03/2330 March 2023 | Cessation of Leonard Simon Horwich as a person with significant control on 2022-12-06 |
| 30/03/2330 March 2023 | Change of details for Mr David Patoff as a person with significant control on 2022-12-06 |
| 17/03/2317 March 2023 | Termination of appointment of Leonard Simon Horwich as a secretary on 2022-12-06 |
| 17/03/2317 March 2023 | Termination of appointment of Leonard Simon Horwich as a director on 2022-12-06 |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JACK PATOFF / 10/11/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 10/11/2015 |
| 30/11/1530 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/12/149 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/11/1322 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/11/1115 November 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/11/1016 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 29/01/2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACK PATOFF / 29/01/2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATOFF / 29/01/2010 |
| 29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 29/01/2010 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM TALL TREES 18 BARNHILL ROAD PRESTWICH MANCHESTER LANCASHIRE M25 9NH |
| 07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 01/12/081 December 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 04/01/084 January 2008 | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 04/01/074 January 2007 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
| 24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 08/12/048 December 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
| 03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 17/11/0317 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
| 03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 22/11/0222 November 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
| 10/12/0110 December 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
| 12/09/0112 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
| 30/03/0130 March 2001 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01 |
| 14/02/0114 February 2001 | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
| 01/12/991 December 1999 | RE SHARES 18/11/99 |
| 01/12/991 December 1999 | SECRETARY RESIGNED |
| 01/12/991 December 1999 | DIRECTOR RESIGNED |
| 01/12/991 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/12/991 December 1999 | NEW DIRECTOR APPOINTED |
| 01/12/991 December 1999 | NEW DIRECTOR APPOINTED |
| 01/12/991 December 1999 | REGISTERED OFFICE CHANGED ON 01/12/99 FROM: PHOENIX HOUSE 45 CROSS STREET MANCHESTER LANCASHIRE M2 4JF |
| 10/11/9910 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company