Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.P. PROPERTY LIMITED
Company Information for

H.P. PROPERTY LIMITED

38/38 SOMERSET HOUSE, SOMERSET ROAD, LONDON, SW19 5JA,
Company Registration Number
02097515
Private Limited Company
Active

Company Overview

About H.p. Property Ltd
H.P. PROPERTY LIMITED was founded on 1987-02-06 and has its registered office in London. The organisation's status is listed as "Active". H.p. Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
H.P. PROPERTY LIMITED
 
Legal Registered Office
38/38 SOMERSET HOUSE
SOMERSET ROAD
LONDON
SW19 5JA
Other companies in SW19
 
Filing Information
Company Number 02097515
Company ID Number 02097515
Date formed 1987-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.P. PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H.P. PROPERTY LIMITED
The following companies were found which have the same name as H.P. PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H.P. PROPERTY MANAGEMENT, L.L.C. 5230 SW 22ND STREET WEST PARK FL 33023 Active Company formed on the 2020-06-12

Company Officers of H.P. PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DAWSER RAMATALLA
Company Secretary 1998-12-01
MASIN RAMATALLA
Director 1990-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
MASIN RAMATALLA
Company Secretary 1990-08-24 1998-12-01
DAWSER RAMATALLA
Director 1998-06-12 1998-12-01
AMIR RAMATALLA
Director 1990-08-24 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASIN RAMATALLA SYSTEMPACK LIMITED Director 1991-11-10 CURRENT 1982-03-02 Active - Proposal to Strike off
MASIN RAMATALLA ADIXWELL LIMITED Director 1991-08-31 CURRENT 1970-10-12 Active
MASIN RAMATALLA MAYO PROPERTY COMPANY LIMITED Director 1991-02-27 CURRENT 1991-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-02PSC04Change of details for Mr Faisal Mohammed Ahmed Rahmatallah as a person with significant control on 2020-03-01
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Stillwater Oak End Way Woodham Surrey KT15 3DY England
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 38/39 Somerset House Somerset Road London SW19 5JA
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASIN RAMATALLA
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0124/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0124/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0124/08/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0124/08/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0124/08/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0124/08/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19DISS40Compulsory strike-off action has been discontinued
2010-01-17AR0124/08/09 ANNUAL RETURN FULL LIST
2009-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-04-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-01363aReturn made up to 24/08/08; full list of members
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-07363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-01363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-28288bSECRETARY RESIGNED
1999-05-18288bDIRECTOR RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-05288bDIRECTOR RESIGNED
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12363(288)DIRECTOR RESIGNED
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-08363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-17363sRETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-01287REGISTERED OFFICE CHANGED ON 01/06/95 FROM: 1 HIGHLANDS PARK LEATHERHEAD SURREY, KT22 8NL
1995-05-26395PARTICULARS OF MORTGAGE/CHARGE
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-23363sRETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to H.P. PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-22
Fines / Sanctions
No fines or sanctions have been issued against H.P. PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GENERAL DEBENTURE 1995-05-22 Satisfied BANK AUSTRIA AG
FIXED CHARGE 1992-09-24 Satisfied Z-LANDERBANK BANK AUSTRIA AG
CHARGE 1989-12-15 Satisfied OSTERREICH ISCHE LANDERBANK A.G.
FIXED CHARGE 1989-12-15 Satisfied OSTERREICH ISCHE LANDERBANK A.G.
Creditors
Creditors Due After One Year 2013-03-31 £ 173,812
Creditors Due After One Year 2012-03-31 £ 194,163
Creditors Due Within One Year 2013-03-31 £ 470,848
Creditors Due Within One Year 2012-03-31 £ 450,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.P. PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,790
Cash Bank In Hand 2012-03-31 £ 9,356
Current Assets 2013-03-31 £ 76,032
Current Assets 2012-03-31 £ 71,935
Debtors 2013-03-31 £ 69,242
Debtors 2012-03-31 £ 62,579
Secured Debts 2013-03-31 £ 187,812
Secured Debts 2012-03-31 £ 208,163
Tangible Fixed Assets 2013-03-31 £ 349,740
Tangible Fixed Assets 2012-03-31 £ 358,443

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.P. PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.P. PROPERTY LIMITED
Trademarks
We have not found any records of H.P. PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P. PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as H.P. PROPERTY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where H.P. PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyH.P. PROPERTY LIMITEDEvent Date2009-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.P. PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.P. PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.