UKBizDB.co.uk

HGP ARCHITECTS LIMITED

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

This company is commonly known as Hgp Architects Limited. The company was founded 37 years ago and was given the registration number 02066639. The firm's registered office is in FAREHAM. You can find them at Furzehall Farm, Wickham Road, Fareham, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HGP ARCHITECTS LIMITED
Company Number:02066639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furzehall Farm, Wickham Road, Fareham, PO16 7JH

Director01 April 2011Active
Furzehall Farm, Wickham Road, Fareham, PO16 7JH

Director01 September 2013Active
Furzehall Farm, Wickham Road, Fareham, PO16 7JH

Secretary28 July 2010Active
Nobles Farm, Blendworth, Waterlooville, PO8 0AN

Secretary-Active
Furzehall Farm, Wickham Road, Fareham, PO16 7JH

Secretary28 July 2010Active
Beechlands, Ramshill, Petersfield, GU31 4AT

Director-Active
Nobles Farm, Blendworth, Waterlooville, PO8 0AN

Director-Active
3 Kingsey Avenue, Emsworth, PO10 7HP

Director01 April 2003Active
Dormers, Crofton Avenue, Hill Head, PO13 9NJ

Director-Active
62, Kimberley Road, Southsea, PO4 9NS

Director01 April 2001Active
Saltbox Barn, Ednys Lane, Denmead,

Director-Active
Point House, 15 - 17 Bath Square, Old Portsmouth, United Kingdom, PO1 2JL

Director15 August 1994Active

People with Significant Control

Hgp Holdings (2016) Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hgp Holdings (2016) Ltd
Notified on:21 September 2016
Status:Active
Country of residence:United Kingdom
Address:Furzehall Farm, Wickham Road, Fareham, United Kingdom, PO16 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Hgp Holdings (2011) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.