UKBizDB.co.uk

HBP SERVICES LIMITED

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

This company is commonly known as Hbp Services Limited. The company was founded 20 years ago and was given the registration number 05000739. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HBP SERVICES LIMITED
Company Number:05000739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 December 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 December 2019Active
Suite 1a, 43 Fisherton Street, Salisbury, England, SP2 7SU

Secretary25 January 2011Active
Odstock Manor, Salisbury, SP5 4JA

Secretary20 April 2007Active
Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR

Corporate Secretary31 December 2005Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary19 December 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary27 January 2004Active
Elm Garth, Furzen Lane, Ellens Green, RH12 3AR

Director27 January 2004Active
Chaileys Hill Road, Grayshott, GU26 6HL

Director27 January 2004Active
8 Kintbury Mill, Station Road Kintbury, Hungerford, RG17 9UR

Director20 April 2007Active
Suite 1a, 43 Fisherton Street, Salisbury, England, SP2 7SU

Director25 January 2011Active
Suite 1a, 43 Fisherton Street, Salisbury, SP2 7SU

Director10 January 2019Active
Odstock Manor, Salisbury, SP5 4JA

Director20 April 2007Active
Suite 1a, 43 Fisherton Street, Salisbury, SP2 7SU

Director10 January 2019Active
Lower Lye, Holloway, East Knoyle, Salisbury, SP3 6AQ

Director20 April 2007Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 August 2014Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 August 2014Active
7, Ashley Rise, Walton On Thames, KT12 1NE

Director20 April 2007Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director19 December 2003Active

People with Significant Control

Trinity (Estates) Property Management Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Lord Jonathan Peter Marland Of Odstock
Notified on:19 December 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Suite 1a, 43 Fisherton Street, Salisbury, SP2 7SU
Nature of control:
  • Significant influence or control
Mr Andrew Hillyer Scott
Notified on:19 December 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Suite 1a, 43 Fisherton Street, Salisbury, SP2 7SU
Nature of control:
  • Significant influence or control
Mr Ronald Neil Sinclair
Notified on:19 November 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Significant influence or control
Mr Richard Paul Starr
Notified on:19 November 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Significant influence or control
Mr Paul Mark Horsley
Notified on:19 November 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Suite 1a, 43 Fisherton Street, Salisbury, SP2 7SU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.