UKBizDB.co.uk

H.G.P. LIMITED

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

This company is commonly known as H.g.p. Limited. The company was founded 112 years ago and was given the registration number 00120221. The firm's registered office is in HASSOCKS. You can find them at 4 Nye Lane, Ditchling, Hassocks, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:H.G.P. LIMITED
Company Number:00120221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1912
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Nye Lane, Ditchling, Hassocks, England, BN6 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Middleton Avenue, Hove, BN3 4PJ

Director20 October 2009Active
11, Brisbane Quay, Eastbourne, England, BN23 5PD

Director20 October 2009Active
10, Bath Court, Kings Esplanade, Hove, England, BN3 2WP

Director20 October 2009Active
77, Cloudesdale Road, London, England, SW17 8ET

Director04 January 2021Active
47 Old Steine, Brighton, BN1 1NW

Secretary27 January 2005Active
118 College Lane, Hurstpierpoint, Hassocks, BN6 9AJ

Secretary14 August 1993Active
The Briars The Street, Bramber, Steyning, BN44 3WE

Secretary31 July 1997Active
131 Longridge Avenue, Saltdean, Brighton, BN2 8RB

Secretary31 August 1993Active
131 Longridge Avenue, Saltdean, Brighton, BN2 8RB

Secretary-Active
16 Crown Gardens, Brighton, BN1 3LD

Director10 April 2003Active
47, Old Steine, Brighton, BN1 1NW

Director05 March 1996Active
41 St Paul Street, Brighton, BN2 3HR

Director05 March 1996Active
8 Locks Hill, Portslade, BN41 2LB

Director-Active
47 Old Steine, Brighton, BN1 1NW

Director13 April 2000Active
The Old Granary The Street Bramleys, Kingston, Lewes, BN7 3PA

Director-Active
78 The Droveway, Hove, BN3 6PR

Director-Active
The Briars The Street, Bramber, Steyning, BN44 3WE

Director-Active
47, Old Steine, Brighton, BN1 1NW

Director10 April 2003Active
29 Havelock Road, Brighton, BN1 6GL

Director07 August 1995Active
47, Old Steine, Brighton, BN1 1NW

Director07 August 1995Active
2 Montpelier Villas, Brighton, BN1 3DH

Director-Active
11 Brisbane Quay, 11 Brisbane Quay, Eastbourne, England, BN23 5PD

Director20 October 2009Active
Summerfields Furners Lane, Henfield, BN5 9HS

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Address

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

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-26Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-27Change of constitution

Statement of companys objects.

Download
2016-07-07Accounts

Accounts with accounts type total exemption full.

Download
2015-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.