UKBizDB.co.uk

HKP LTD

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

This company is commonly known as Hkp Ltd. The company was founded 8 years ago and was given the registration number 09716661. The firm's registered office is in TAPLOW. You can find them at The Old Rectory The Old Rectory, Rectory Road, Taplow, Berekshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HKP LTD
Company Number:09716661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Rectory The Old Rectory, Rectory Road, Taplow, Berekshire, England, SL6 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Rectory Road, Taplow, Maidenhead, England, SL6 0ET

Secretary20 February 2020Active
39, Cavendish Road, London, England, SW12 0BH

Director28 November 2022Active
The Old Rectory, Rectory Road, Taplow, Maidenhead, England, SL6 0ET

Director10 February 2020Active
Old Rectory, Rectory Road, Taplow, Maidenhead, England, SL6 0ET

Secretary04 August 2015Active
Old Rectory, Rectory Road, Taplow, Maidenhead, England, SL6 0ET

Director27 October 2015Active
The Old Rectory, Rectory Road, Taplow, Maidenhead, England, SL6 0ET

Director04 August 2015Active

People with Significant Control

Mr Andrew Horton Kitchlew
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:12, Lynette Avenue, London, England, SW4 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clemency Horton Kitchlew
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Old Rectory, Rectory Road, Maidenhead, England, SL6 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-29Address

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

Download
2023-07-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-31Address

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

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-23Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.