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.
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 | : |
|
Registered Address | : | Garden Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden Flat 72 Hampton Park, Bristol, BS6 6LJ | Secretary | 02 August 2006 | Active |
The Garden Flat 72 Hampton Park, Bristol, BS6 6LJ | Director | 01 March 2000 | Active |
Flat 24, 1 Prince Of Wales Road, London, England, NW5 3LW | Director | 25 August 2017 | Active |
Top Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 18 September 2004 | Active |
72 Hampton Park, Redland, Bristol, England, BS6 6LJ | Director | 10 August 2017 | Active |
26 Avon Run Road, Friars Cliff, Christchurch, BH23 4DY | Secretary | - | Active |
72 Hampton Park, Bristol, BS6 6LJ | Secretary | 01 May 1996 | Active |
72 Hampton Park, Bristol, BS6 6LJ | Secretary | 28 April 1993 | Active |
Hall Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | 31 January 2005 | Active |
188 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU | Secretary | 29 May 2000 | Active |
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 | Director | 13 July 2002 | Active |
Hall Floor Flat 72 Hampton Park, Bristol, BS6 6LJ | Director | 01 March 2000 | Active |
Hall Floor Flat 2 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 01 March 2000 | Active |
72 Hampton Park, Bristol, BS6 6LJ | Director | 28 April 1993 | Active |
Westfield, Longstone St Mabin, Bodmin, PL30 3BZ | Director | 26 October 2006 | Active |
9 Woodwaye, Oxhey, WD19 4NN | Director | 04 August 2006 | Active |
72 Hampton Park, Bristol, BS6 6LJ | Director | 28 April 1993 | Active |
72 Hampton Park, Bristol, BS6 6LJ | Director | 28 April 1993 | Active |
72 Hampton Park, Bristol, BS6 6LJ | Director | 28 April 1993 | Active |
1st Floor Flat, 72 Hampton Park, Bristol, BS6 6LJ | Director | 28 February 2000 | Active |
Hall Floor Flat 72 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 18 June 2004 | Active |
1st Floor Flat, 72 Hampton Park, Bristol, BS6 6LJ | Director | 21 April 2001 | Active |
Garden Flat 72 Hampton Park, Bristol, BS6 6LJ | Director | 07 September 1995 | Active |
188 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU | Director | 22 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-19 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-11-12 | Officers | Appoint person director company with name date. | Download |
2017-11-12 | Officers | Appoint person director company with name date. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-20 | Address | Change registered office address company with date old address new address. | Download |
2015-07-19 | Officers | Change person director company with change date. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.