HANSON (HPLE) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hpl Properties Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Carsten Matthias Wendt as a director on 2021-11-02

View Document

10/11/2110 November 2021 Appointment of Alfredo Quilez Somolinos as a director on 2021-11-02

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

25/10/1825 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1825 October 2018 ADOPT ARTICLES 11/10/2018

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

08/11/138 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

24/10/1324 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 30/03/05 TO 31/03/04

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 30/03/04

View Document

12/01/0512 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 S80A AUTH TO ALLOT SEC 27/05/99

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 S80A AUTH TO ALLOT SEC 09/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED BEAZER ESTATES LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/94

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: VICTORIA HOUSE VICTORIA ROAD BUCKHURST HILL ESSEX IG9 5ES

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 15 HIGH BEECH RD LOUGHTON ESSEX 1G10 4BD

View Document

15/07/8715 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 COMPANY NAME CHANGED FRENCH KIER PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

07/07/877 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/87

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/12/8613 December 1986 GAZETTABLE DOCUMENT

View Document

13/12/8613 December 1986 GAZETTABLE DOCUMENT

View Document

01/12/861 December 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: 50 EPPING NEW ROAD BUCKHURST HILL ESSEX

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8620 February 1986 NEW SECRETARY APPOINTED

View Document

20/07/7820 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

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