HPP PROPERTIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Jill Hebden as a director on 2025-02-13

View Document

11/03/2511 March 2025 Appointment of Mr Stuart John Smith as a director on 2025-02-27

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

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

View Document

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

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

21/11/2421 November 2024 Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07

View Document

02/09/242 September 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-06 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

06/07/236 July 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

06/07/236 July 2023 Notification of Wildstone Development Limited as a person with significant control on 2023-06-30

View Document

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

View Document

06/07/236 July 2023 Termination of appointment of David Patoff as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Jonathan Jack Patoff as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Damian Cox as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Philip Henrik Allard as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mr Jonathan Chandler as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Mrs Jennifer Lyn Smith as a director on 2023-06-30

View Document

06/07/236 July 2023 Cessation of Jonathan Jack Patoff as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Cessation of David Patoff as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

30/03/2330 March 2023 Cessation of Leonard Simon Horwich as a person with significant control on 2022-12-06

View Document

30/03/2330 March 2023 Change of details for Mr David Patoff as a person with significant control on 2022-12-06

View Document

17/03/2317 March 2023 Termination of appointment of Leonard Simon Horwich as a secretary on 2022-12-06

View Document

17/03/2317 March 2023 Termination of appointment of Leonard Simon Horwich as a director on 2022-12-06

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JACK PATOFF / 10/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 10/11/2015

View Document

30/11/1530 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATOFF / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACK PATOFF / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD SIMON HORWICH / 29/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM TALL TREES 18 BARNHILL ROAD PRESTWICH MANCHESTER LANCASHIRE M25 9NH

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RE SHARES 18/11/99

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: PHOENIX HOUSE 45 CROSS STREET MANCHESTER LANCASHIRE M2 4JF

View Document

10/11/9910 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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