UKBizDB.co.uk

72 HP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 72 Hp Limited. The company was founded 32 years ago and was given the registration number 02626067. The firm's registered office is in BRISTOL. You can find them at Garden Flat 72 Hampton Park, Redland, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 HP LIMITED
Company Number:02626067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Garden Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden Flat 72 Hampton Park, Bristol, BS6 6LJ

Secretary02 August 2006Active
The Garden Flat 72 Hampton Park, Bristol, BS6 6LJ

Director01 March 2000Active
Flat 24, 1 Prince Of Wales Road, London, England, NW5 3LW

Director25 August 2017Active
Top Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ

Director18 September 2004Active
72 Hampton Park, Redland, Bristol, England, BS6 6LJ

Director10 August 2017Active
26 Avon Run Road, Friars Cliff, Christchurch, BH23 4DY

Secretary-Active
72 Hampton Park, Bristol, BS6 6LJ

Secretary01 May 1996Active
72 Hampton Park, Bristol, BS6 6LJ

Secretary28 April 1993Active
Hall Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary31 January 2005Active
188 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU

Secretary29 May 2000Active
26 Avon Run Road, Friars Cliff, Christchurch, BH23 4DY

Director-Active
26 Avon Run Road, Friars Cliff, Christchurch, BH23 4DY

Director-Active
Hall Floor Flat, 72 Hampton Park Redland, Bristol, BS6 6LJ

Director13 July 2002Active
Hall Floor Flat 72 Hampton Park, Bristol, BS6 6LJ

Director01 March 2000Active
Hall Floor Flat 2 Hampton Park, Redland, Bristol, BS6 6LJ

Director01 March 2000Active
72 Hampton Park, Bristol, BS6 6LJ

Director28 April 1993Active
Westfield, Longstone St Mabin, Bodmin, PL30 3BZ

Director26 October 2006Active
9 Woodwaye, Oxhey, WD19 4NN

Director04 August 2006Active
72 Hampton Park, Bristol, BS6 6LJ

Director28 April 1993Active
72 Hampton Park, Bristol, BS6 6LJ

Director28 April 1993Active
72 Hampton Park, Bristol, BS6 6LJ

Director28 April 1993Active
1st Floor Flat, 72 Hampton Park, Bristol, BS6 6LJ

Director28 February 2000Active
Hall Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ

Director18 June 2004Active
1st Floor Flat, 72 Hampton Park, Bristol, BS6 6LJ

Director21 April 2001Active
Garden Flat 72 Hampton Park, Bristol, BS6 6LJ

Director07 September 1995Active
188 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU

Director22 February 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-19Officers

Change person director company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-11-12Officers

Appoint person director company with name date.

Download
2017-11-12Officers

Appoint person director company with name date.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date no member list.

Download
2015-07-20Address

Change registered office address company with date old address new address.

Download
2015-07-19Officers

Change person director company with change date.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.