UKBizDB.co.uk

HP DIRECTORS LIMITED

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

This company is commonly known as Hp Directors Limited. The company was founded 35 years ago and was given the registration number 02313103. The firm's registered office is in NORTHAMPTON. You can find them at Nene House, 4 Rushmills, Northampton, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HP DIRECTORS LIMITED
Company Number:02313103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary04 May 2023Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 May 2023Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 May 2023Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 May 2023Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director18 November 2014Active
112 Artizan Road, Abington, Northampton, NN1 4HS

Secretary-Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Secretary25 May 1993Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director04 May 2023Active
The Malt House Bidford Road, Broom, Alcester, B50 4HH

Director16 October 2002Active
12, Ferrestone Road, Wellingborough, NN8 4EJ

Director05 March 2009Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director14 February 2012Active
Little Witchingham Hall, Little Witchingham, Norwich, NR9 5NY

Director23 August 1993Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director26 September 2018Active
The Old Farm, Laughton, Lutterworth, LE17 6QD

Director-Active
39 Hollow Wood, Olney, MK46 5LY

Director17 July 2003Active
14 Hedgely Court, Northampton, NN4 8LT

Director13 October 2004Active
103 Southfield Road, Northampton, NN5 6HJ

Director29 June 1999Active
Flat 3, Heathside House Ranson Road, Thorpe Hamlet Norwich, NR1 4AJ

Director13 July 1994Active
44 Meltham Close Beau Manor, Weston Favell, Northampton, NN3 9QY

Director11 March 1996Active
Alkerton Grounds, Balscote, Banbury, OX15 6JS

Director-Active
Howes Percival, Oxford House, Cliftonville, NN1 5PN

Director10 April 2013Active
8 Winchester Road, Northampton, NN4 8AY

Director04 December 1998Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director28 May 2019Active
122 Loyd Road, Northampton, NN1 5JA

Director04 December 1998Active
112 Artizan Road, Abington, Northampton, NN1 4HS

Director-Active
4 Judges Walk, Norwich, NR4 7QF

Director01 March 2007Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director-Active
28 Station Road, Woburn Sands, Milton Keynes, MK17 8RW

Director03 April 2007Active
16 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DX

Director04 April 2006Active
6 Welford Road, Chapel Brampton, Northampton, NN6 8AF

Director01 June 1992Active
Church Farm High Street, Podington, Wellingborough, NN29 7HS

Director21 November 1997Active
1 Battle Close, Wootton, Northampton, NN4 6RP

Director14 February 2005Active
20 Silver Street, Broughton, Kettering, NN14 1PA

Director14 February 2005Active
Howes Percival, Oxford House, Cliftonville, NN1 5PN

Director01 March 2011Active
12 The Nurseries, Cliftonville Road, Northampton, NN1 5HN

Director-Active

People with Significant Control

Howes Percival Llp
Notified on:04 May 2023
Status:Active
Country of residence:United Kingdom
Address:Nene House, 4 Rushmills, Northampton, United Kingdom, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Mark Couldrake
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-11-23Accounts

Change account reference date company current shortened.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint corporate secretary company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Appoint corporate director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.