UKBizDB.co.uk

HCP HOLDINGS LIMITED

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

This company is commonly known as Hcp Holdings Limited. The company was founded 28 years ago and was given the registration number 03209169. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HCP HOLDINGS LIMITED
Company Number:03209169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary30 November 2007Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director04 December 2009Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director07 October 2020Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 March 2023Active
First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director31 May 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director26 January 2005Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director30 November 2007Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director17 March 1997Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director01 October 2009Active
Hostye Lodge Cudham Lane North, Cudham, Sevenoaks, TN14 7QP

Secretary28 November 1996Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary07 June 1996Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary30 September 2000Active
2 Trident Place, 69 Old Church Street, London, SW3 5BP

Director05 April 2005Active
The Grove, Hope Bagot, Ludlow, SY3 3AQ

Director04 October 2001Active
Lower Rowling Goodnestone, Canterbury, CT3 1QA

Director01 September 1997Active
Hostye Lodge Cudham Lane North, Cudham, Sevenoaks, TN14 7QP

Director28 November 1996Active
Beech Farm House, Beech Lane, Matfield, TN12 7HG

Director30 November 2007Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director07 June 1996Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director07 June 1996Active
12, Melville Avenue, Wimbledon, London, SW20 0NS

Director01 November 2008Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director13 February 2008Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director20 October 2000Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director24 April 2006Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Director13 June 2011Active
21 Stambourne Way, West Wickham, BR4 9NE

Director04 March 1997Active
24 Woodville, Rochester Way, London, SE3 8ED

Director04 October 2001Active
108 Whitedown Lane, Alton, GU34 1QR

Director04 October 2001Active
3 White Oak Square, London Road, Swanley, BR8 7AG

Director19 January 2010Active
3 White Oak Square, London Road, Swanley, BR8 7AG

Director01 October 2009Active
The Hollies, Leg Square, Shepton Mallet, BA4 5LH

Director04 October 2001Active
The Old School House, Aslockton Road, Scarrington, NG13 9BP

Director28 November 1996Active
42 Marmora Road, London, SE22 0RX

Director11 September 2006Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director27 March 2013Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director28 February 2019Active

People with Significant Control

Innisfree M&G Ppp Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boundary House, First Floor,, London, England, EC1M 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.