Company Information for HPC PROPERTIES INVESTMENTS LIMITED
12 BRIDEWELL PLACE, 3RD FLOOR, EAST UNIT, LONDON, EC4V 6AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HPC PROPERTIES INVESTMENTS LIMITED | |
Legal Registered Office | |
12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP Other companies in EC4V | |
Company Number | 03602065 | |
---|---|---|
Company ID Number | 03602065 | |
Date formed | 1998-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 14:40:12 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
THORNTON SECRETARIAL SERVICES LTD |
||
ROBIN GRAEME VERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WEST ONE DIRECTORS LIMITED |
Director | ||
PETER GEORGE BRADLEY |
Director | ||
PHILIP JOHN GODWIN |
Director | ||
LOIC JOHN WILLIS |
Director | ||
KELMER & PARTNERS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAIA HOLDING LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GRAINES LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
ARCHIMENJDE LTD | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
REGGELBERGBAU LTD | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
ADRIATICA HOLDING LTD | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
JB INTERNATIONAL GROUP LTD | Company Secretary | 2016-07-13 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
LANEGAN LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
GHIBLI LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
DIAVOLEZZA LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2001-08-01 | Active | |
FORTMAN PROPERTIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1997-05-21 | Active | |
TRADEMACH EUROPE LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2015-02-13 | |
THOMPSON INVESTMENTS LIMITED | Company Secretary | 2000-06-27 | CURRENT | 2000-06-27 | Dissolved 2013-10-01 | |
WEST ONE DIRECTORS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-07-27 | Dissolved 2014-07-15 | |
LEVERTON DIRECTORS LIMITED | Company Secretary | 1999-07-20 | CURRENT | 1999-07-20 | Dissolved 2013-08-27 | |
KILOMETRO LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1997-06-19 | Dissolved 2014-09-09 | |
PRINCEWISE LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1995-06-29 | Dissolved 2014-02-18 | |
LEVERSOFT LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1997-06-13 | Dissolved 2014-06-03 | |
SELBY PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
THOMPSON & REESE LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
ELAN & FORD LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
WHITE ECHO LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
SKY CEILING LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
ICONIC SPOT LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
INTERCOSMOS HOLDING LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
MOONWISE LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
MOSBY LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BALOO REAL ESTATE LIMITED | Director | 2015-11-11 | CURRENT | 2011-08-09 | Active | |
LANEGAN LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
LITTLEBAND LIMITED | Director | 2015-03-03 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
UNIVERSAL LUXURY TRADING LTD | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
MULTIDUBBING LTD. | Director | 2012-01-03 | CURRENT | 2012-01-03 | Active - Proposal to Strike off | |
AMAVET CORPORATION LIMITED | Director | 2011-06-14 | CURRENT | 1998-01-16 | Active | |
WEST ONE DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-27 | Dissolved 2014-07-15 | |
STRAND DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-20 | Dissolved 2013-09-24 | |
THOMPSON INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2013-10-01 | |
ROTEL ASSOCIATES LIMITED | Director | 2011-06-01 | CURRENT | 1997-05-15 | Dissolved 2014-12-30 | |
RICHMORE HOLDINGS LTD | Director | 2011-06-01 | CURRENT | 2007-01-24 | Dissolved 2013-11-26 | |
MAYFAIR INCORPORATED LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2014-05-20 | |
A.B. INDUSTRIES LTD | Director | 2011-06-01 | CURRENT | 2007-09-27 | Dissolved 2015-08-11 | |
MEYRTON PROPERTIES LIMITED | Director | 2011-06-01 | CURRENT | 2009-01-28 | Dissolved 2016-02-23 | |
MACH TOOLS LTD. | Director | 2011-06-01 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
RISHWORTH FINANCE LIMITED | Director | 2011-06-01 | CURRENT | 2000-04-18 | Dissolved 2017-01-17 | |
INFRASTRUCTURE POLSKA LIMITED | Director | 2011-06-01 | CURRENT | 2005-12-12 | Dissolved 2017-05-02 | |
ABERCOM LIMITED | Director | 2011-06-01 | CURRENT | 2002-09-30 | Dissolved 2017-02-07 | |
BOSHELL LIMITED | Director | 2011-06-01 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
DOBBSON LIMITED | Director | 2011-06-01 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
STARMONT ESTATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-03-12 | Active | |
VORAX LIMITED | Director | 2011-06-01 | CURRENT | 1996-05-17 | Active | |
ORMONDS LIMITED | Director | 2011-06-01 | CURRENT | 1997-11-27 | Active | |
WEIMAR LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-04 | Active | |
TECNINT ARREDAMENTI LTD | Director | 2011-06-01 | CURRENT | 2008-01-16 | Active | |
HILLGUARD ASSOCIATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-12-05 | Active | |
MIRABELLA LTD. | Director | 2011-06-01 | CURRENT | 1998-12-10 | Active | |
RANGIRIRI UK LIMITED | Director | 2011-06-01 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
HMR HOLDING LIMITED | Director | 2011-06-01 | CURRENT | 2003-12-11 | Active | |
HAZELMERE LIMITED | Director | 2011-06-01 | CURRENT | 2006-01-27 | Active | |
DAPHNE INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
THORNTON SECRETARIAL SERVICES LTD | Director | 2011-06-01 | CURRENT | 1998-09-03 | Active | |
SHERINGHAM LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-15 | Active | |
FILA SURFACE CARE PRODUCTS LIMITED | Director | 2011-06-01 | CURRENT | 2009-03-20 | Active | |
F&M INTERNATIONAL LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Gerald Brian Taylor on 2024-10-29 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
SECRETARY'S DETAILS CHNAGED FOR THORNTON SECRETARIAL SERVICES LTD on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
Resolutions passed:<ul><li>Resolution Re:ratification of all and any actions by the company and/or the sole director 19/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re:ratification of all and any actions by the company and/or the sole director 19/04/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Mr Gerald Brian Taylor on 2022-12-31 | ||
DIRECTOR APPOINTED MR GERALD BRIAN TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAEME VERDEN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robin Graeme Verden on 2022-05-01 | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Giancarlo Fuser as a person with significant control on 2017-05-16 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANCARLO FUSER | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WEST ONE DIRECTORS LIMITED | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY | |
AAMD | Amended accounts made up to 2010-07-31 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for West One Directors Limited on 2010-07-22 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 22/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED PETER GEORGE BRADLEY | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 21/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 21/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 11 BLENHEIM STREET LONDON W1S 1LL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S80A AUTH TO ALLOT SEC 05/11/02 | |
244 | DELIVERY EXT'D 3 MTH 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 13/07/99 | |
ELRES | S366A DISP HOLDING AGM 13/07/99 | |
363s | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 13/07/99 | |
ELRES | S366A DISP HOLDING AGM 13/07/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2011-08-01 | £ 1,273,671 |
---|
Creditors and other liabilities
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 HPC PROPERTIES INVESTMENTS LIMITED
Called Up Share Capital | 2011-08-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 23 |
Current Assets | 2011-08-01 | £ 23 |
Fixed Assets | 2011-08-01 | £ 1,267,554 |
Shareholder Funds | 2011-08-01 | £ 6,094 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HPC PROPERTIES INVESTMENTS LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |