UKBizDB.co.uk

HIPS (TRUSTEES) LIMITED

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

This company is commonly known as Hips (trustees) Limited. The company was founded 24 years ago and was given the registration number 03942183. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIPS (TRUSTEES) LIMITED
Company Number:03942183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary01 April 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director19 April 2019Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director26 March 2014Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director08 September 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director31 May 2000Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director27 March 2013Active
Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL

Corporate Director01 August 2013Active
8 Reynes Close, Marston Moreteyne, Bedford, MK43 0PG

Secretary13 July 2001Active
Valley House, Marston Road, Marston Moretaine, Bedford, MK43 0PP

Secretary31 May 2000Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary08 March 2000Active
Hanson House, Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Secretary09 March 2011Active
109 Sidney Road, Walton On Thames, KT12 2LX

Director31 May 2000Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director27 March 2013Active
Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, RH14 0AD

Director31 December 2008Active
5 Bowker Way, Whittlesey, Peterborough, PE7 1PY

Director31 May 2000Active
Valley House, Marston Road, Marston Moretaine, Bedford, MK43 0PP

Director08 December 2008Active
The Coach House, Manor Drive Bathford, Bath, BA1 7TY

Director02 June 2000Active
14a Vincent Square Mansions, Walcott Street Pimlico, London, SW1P 2NT

Director30 November 2003Active
66 Holt Drive, Loughborough, LE11 3JA

Director31 May 2000Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 March 2010Active
Valley House, Marston Road, Marston Moretaine, Bedford, MK43 0PP

Director05 February 2010Active
100 Abingdon Road, Standlake, Witney, OX8 7RN

Director31 May 2000Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director23 November 2006Active
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director28 September 2001Active
16, Moss Lane, Elstow, Bedford, United Kingdom, MK42 9YT

Director23 November 2006Active
Ripon 11 Newbridge Hill, Bath, BA1 3PW

Director02 June 2000Active
3 Ducks Cross Cottage, Colesden Road, Wilden, MK44 2QW

Director02 June 2000Active
8, Pigeon Grove, Jennett's Park, Bracknell, U K, RG12 8AP

Director19 February 2008Active
11a Grasmere Avenue, Harpenden, AL5 5PT

Director02 August 2004Active
5 The Green, Codicote, Stevenage, SG4 8UR

Director31 May 2000Active
162 Penstone Court, Chandlery Way, Cardiff, CF10 5NP

Director01 March 2002Active
Valley House, Marston Road, Marston Moretaine, Bedford, MK43 0PP

Director03 December 2009Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director19 September 2007Active
38 Hampshire Crescent, Lightwood, Stoke On Trent, ST3 4TR

Director01 October 2004Active
Rossendale, Top Lane, Mells, Frome, BA11 3QN

Director31 May 2000Active

People with Significant Control

Hanson Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Accounts

Accounts with accounts type dormant.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Change corporate director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change corporate director company with change date.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.