HP NOMINEES LIMITED
- Legal registered address
- Nene House 4 Rushmills Northampton England NN4 7YB Copied!
Latest financial results as of 2 August 2025- Cash in bank
- £2
- Shareholders funds
- £2
View full financial accounts- Cash in bank
- £2
- Shareholders funds
- £2
Current company directors
ALI, Jahid Ahmed
BANTON, DANIEL
BARNES, MILES
COLMAN, ROBERT PETER
COULDRAKE, Gerald Mark
COULDRAKE, Gerald Mark
HP SECRETARIAL SERVICES LIMITED
JOHN, James Richard Gareth
MAGGS, STUART PETER
PRITCHARD, Oliver Tim
REDMAN, Thomas Keith
SIMMONDS, Haydon Anthony Charles
STEPHEN, James David
THOMPSON, MATTHEW ROBERT
View full details of company directors- Company number
- 01706320 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 13 December 2024
Next statement due by 27 December 2025
Nature of business (SIC)
69102 - Solicitors
Previous company names
Name | Date previous name changed |
---|---|
GOODLAW NOMINEES LIMITED | 27 October 1988 |
HOWES PERCIVAL NOMINEES LIMITED | 1 June 1995 |
Latest company documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
04/12/244 December 2024 | Termination of appointment of Haydon Anthony Charles Simmonds as a director on 2024-11-30 |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
24/06/2424 June 2024 | Appointment of Mr James Richard Gareth John as a director on 2024-06-19 |
23/05/2423 May 2024 | Appointment of Haydon Anthony Charles Simmonds as a director on 2024-05-16 |
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