Active
Company Information for HPDH LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
08260720
Private Limited Company
Active |
Company Name | |
---|---|
HPDH LIMITED | |
Legal Registered Office | |
33 MARGARET STREET LONDON W1G 0JD Other companies in W1G | |
Company Number | 08260720 | |
---|---|---|
Company ID Number | 08260720 | |
Date formed | 2012-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 11:39:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HPDH, LLC | 21340 HIGHWAY 6 MANVEL TX 77578 | Active | Company formed on the 2012-06-25 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ERIC RONALD HOWARD |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DAWN HORDERN |
Director | ||
RICHARD ANDREW JAMES |
Director | ||
WILLIAM GEORGE STEPHEN HACKNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMISIM BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
FRESTON ROAD LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2015-07-13 | CURRENT | 2009-05-07 | Active | |
HSDH2 LIMITED | Director | 2015-07-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 GP LIMITED | Director | 2015-07-13 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2015-07-13 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
GRAFTON QUARTER LIMITED | Director | 2015-07-13 | CURRENT | 2015-02-10 | Active | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-07-13 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
CHURCH WALK HOUSE LIMITED | Director | 2015-07-13 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
SERVICED LAND NO. 2 JV GP LIMITED | Director | 2015-07-13 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES LIMITED | Director | 2015-07-13 | CURRENT | 2010-03-02 | Active | |
SPDH LIMITED | Director | 2015-07-13 | CURRENT | 2012-09-26 | Active | |
HSDH LIMITED | Director | 2015-07-13 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CALLIS YARD LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HSDH LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
STRATLAND MANAGEMENT LIMITED | Director | 2012-12-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-09-26 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SAVILLS IM DAWN GP LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY | ||
DIRECTOR APPOINTED MR THOMAS HENRY DE FERRY FOSTER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 22/11/12 STATEMENT OF CAPITAL GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PRIME LONDON RESIDENTIAL DEVELOPMENT LP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prime London Residential Development Gp Llp as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082607200003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082607200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082607200002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HORDERN | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082607200001 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA DAWN HORDERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JAMES | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-07-28 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard Andrew James on 2014-01-15 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM TINDLEY / 03/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 03/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 33 MARGARET STREET LONDON W1G 0JD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ UNITED KINGDOM | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY | |
AP01 | DIRECTOR APPOINTED MR GEORGE WILLIAM TINDLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HPDH LIMITED are:
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. |